Search icon

GRACE TREE FRUIT CORP

Company Details

Name: GRACE TREE FRUIT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2011 (14 years ago)
Entity Number: 4121517
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 415 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-821-9419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 WOODWARD AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date Last renew date End date Address Description
671222 No data Retail grocery store No data No data No data 415 WOODWARD AVE, RIDGEWOOD, NY, 11385 No data
0081-23-102517 No data Alcohol sale 2023-08-31 2023-08-31 2026-09-30 415 WOODWARD AVE, RIDGEWOOD, New York, 11385 Grocery Store
1405828-DCA Inactive Business 2011-08-29 No data 2019-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
110722000323 2011-07-22 CERTIFICATE OF INCORPORATION 2011-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-21 GRACE TREE FRUIT 415 WOODWARD AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2023-09-25 GRACE TREE FRUIT 415 WOODWARD AVE, RIDGEWOOD, Queens, NY, 11385 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available in the establishment.
2023-01-11 No data 415 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-01 GRACE TREE FRUIT 415 WOODWARD AVE, RIDGEWOOD, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2019-08-27 No data 415 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-13 No data 415 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-10 No data 415 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-09 No data 415 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-17 No data 415 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 415 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 No 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
3593817 OL VIO INVOICED 2023-02-06 125 OL - Other Violation
3593816 CL VIO INVOICED 2023-02-06 150 CL - Consumer Law Violation
3582038 CL VIO CREDITED 2023-01-13 150 CL - Consumer Law Violation
3582039 OL VIO CREDITED 2023-01-13 225 OL - Other Violation
3581324 SCALE-01 INVOICED 2023-01-12 20 SCALE TO 33 LBS
2790486 PL VIO INVOICED 2018-05-16 5300 PL - Padlock Violation
2790491 PL VIO INVOICED 2018-05-16 5400 PL - Padlock Violation
2762296 SCALE-01 INVOICED 2018-03-21 20 SCALE TO 33 LBS
2759512 PL VIO CREDITED 2018-03-14 500 PL - Padlock Violation
2751899 TO VIO INVOICED 2018-02-28 2000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-11 No data SELLING TOBACCO PRODUCTS OR HERBAL CIGARETTES WITH A SUSPENDED OR REVOKED NYS TOBACCO REGISTRATION 1 No data No data No data
2023-01-11 No data FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2023-01-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-01-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2023-01-11 No data BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-01-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-03-10 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2018-03-09 Default Decision UNLICENSED CIGARETTE RETAIL DEALER 1 No data 1 No data
2017-12-17 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2016-05-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614278009 2020-06-29 0202 PPP 415 WOODWARD AVE, RIDGEWOOD, NY, 11385-1527
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-1527
Project Congressional District NY-07
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3718.55
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State