Search icon

RIVINGTON'S ORCHARD LLC

Company Details

Name: RIVINGTON'S ORCHARD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127347
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 140 ORCHARD ST., NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-388-1080

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 ORCHARD ST., NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2081304-DCA Active Business 2019-01-10 2024-03-31
2072701-1-DCA Active Business 2018-06-06 2023-11-30
2043666-DCA Inactive Business 2016-09-14 2018-03-31
1414266-DCA Active Business 2011-11-22 2024-12-31
1413032-DCA Inactive Business 2011-11-10 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
120217000128 2012-02-17 CERTIFICATE OF PUBLICATION 2012-02-17
110805000594 2011-08-05 ARTICLES OF ORGANIZATION 2011-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-08 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-19 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-02 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-23 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-03 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-05 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 140 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 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
3554537 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3553719 WM VIO INVOICED 2022-11-15 1600 WM - W&M Violation
3553717 CL VIO INVOICED 2022-11-15 150 CL - Consumer Law Violation
3553718 OL VIO INVOICED 2022-11-15 850 OL - Other Violation
3522561 CL VIO CREDITED 2022-09-13 150 CL - Consumer Law Violation
3522563 WM VIO CREDITED 2022-09-13 150 WM - W&M Violation
3522562 OL VIO CREDITED 2022-09-13 475 OL - Other Violation
3521321 SCALE-01 INVOICED 2022-09-08 20 SCALE TO 33 LBS
3438235 WM VIO INVOICED 2022-04-14 400 WM - W&M Violation
3438365 OL VIO INVOICED 2022-04-14 3000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-08 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2022-09-08 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2022-09-08 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2022-09-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2022-02-02 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2022-02-02 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 No data 3 No data
2019-09-12 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-12-05 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-12-05 Hearing Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2018-12-05 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974727201 2020-04-27 0202 PPP 140 Orchard St, New York, NY, 10002-3155
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9960
Loan Approval Amount (current) 9960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3155
Project Congressional District NY-10
Number of Employees 13
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10082.29
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State