Search icon

ALFAY REVOVOIS FRUIT MART INC.

Company Details

Name: ALFAY REVOVOIS FRUIT MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (14 years ago)
Entity Number: 4015137
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1310 AVENUE J, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-377-5407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB CHAIMOWITZ Chief Executive Officer 1310 AVENUE J, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1310 AVENUE J, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1421711-DCA Inactive Business 2012-03-15 2022-03-31

History

Start date End date Type Value
2022-09-16 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-03 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141126006145 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121128006222 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101103000627 2010-11-03 CERTIFICATE OF INCORPORATION 2010-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-14 No data 1308 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 1308 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 1308 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-21 No data 1308 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-05 No data 1308 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 1308 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3158160 RENEWAL INVOICED 2020-02-12 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3145657 OL VIO INVOICED 2020-01-17 250 OL - Other Violation
3145656 CL VIO INVOICED 2020-01-17 350 CL - Consumer Law Violation
3118697 OL VIO CREDITED 2019-11-22 250 OL - Other Violation
3118696 CL VIO CREDITED 2019-11-22 262.5 CL - Consumer Law Violation
3117835 SCALE-01 INVOICED 2019-11-20 100 SCALE TO 33 LBS
2920058 LL VIO INVOICED 2018-10-30 500 LL - License Violation
2835441 LL VIO CREDITED 2018-08-31 250 LL - License Violation
2835342 CL VIO INVOICED 2018-08-31 175 CL - Consumer Law Violation
2835343 OL VIO INVOICED 2018-08-31 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-14 Default Decision BUSINESS SELLS OR OFFERS FOR SALE LOOSE FILL PACKAGING MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2019-11-14 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-08-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2018-08-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-08-22 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2018-08-22 Default Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2018-08-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-08-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2015-05-05 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2015-05-05 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4825777310 2020-04-30 0202 PPP 1310 AVENUE J, BROOKLYN, NY, 11230
Loan Status Date 2024-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42959
Loan Approval Amount (current) 42959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44697.37
Forgiveness Paid Date 2024-05-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State