Search icon

LIBERTY PRODUCE, INC.

Company Details

Name: LIBERTY PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2011 (14 years ago)
Entity Number: 4138772
ZIP code: 11420
County: Kings
Place of Formation: New York
Address: 127-16 111TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-529-1717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY PRODUCE, INC. DOS Process Agent 127-16 111TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
BOK GIL CHOI Chief Executive Officer 127-16 111TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date Last renew date End date Address Description
705952 No data Retail grocery store No data No data No data 127-16 111TH AVE, SOUTH OZONE PARK, NY, 11420 No data
0081-22-127737 No data Alcohol sale 2022-07-19 2022-07-19 2025-07-31 12716 111TH AVE, OZONE PARK, New York, 11420 Grocery Store
1460055-DCA Active Business 2013-03-18 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 127-16 111TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2013-09-06 2024-09-19 Address 127-16 111TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2013-09-06 2024-09-19 Address 127-16 111TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2011-09-06 2013-09-06 Address 218-14 NORTHERN BLVD SUITE 206, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2011-09-06 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240919003868 2024-09-19 BIENNIAL STATEMENT 2024-09-19
150902006803 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130906006631 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110906000850 2011-09-06 CERTIFICATE OF INCORPORATION 2011-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-14 FOOD UNIVERSE 127-16 111TH AVE, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2023-10-17 FOOD UNIVERSE 127-16 111TH AVE, SOUTH OZONE PARK, Queens, NY, 11420 A Food Inspection Department of Agriculture and Markets No data
2020-03-25 No data 12716 111TH AVE, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-11 No data 12716 111TH AVE, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-01 No data 12716 111TH AVE, Queens, SOUTH OZONE PARK, NY, 11420 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-20 No data 12716 111TH AVE, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 12716 111TH AVE, Queens, LONG ISLAND CITY, NY, 11120 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 12716 111TH AVE, Queens, SOUTH OZONE PARK, NY, 11420 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 12716 111TH AVE, Queens, SOUTH OZONE PARK, NY, 11420 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-17 No data 12716 111TH AVE, Queens, SOUTH OZONE PARK, NY, 11420 Pass 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
3416328 RENEWAL INVOICED 2022-02-10 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149411 RENEWAL INVOICED 2020-01-28 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3128952 SCALE-01 INVOICED 2019-12-17 40 SCALE TO 33 LBS
3115475 SCALE-01 INVOICED 2019-11-14 40 SCALE TO 33 LBS
3112623 CL VIO INVOICED 2019-11-06 525 CL - Consumer Law Violation
3112625 WM VIO INVOICED 2019-11-06 100 WM - W&M Violation
3112624 OL VIO INVOICED 2019-11-06 500 OL - Other Violation
3094692 OL VIO CREDITED 2019-10-02 500 OL - Other Violation
3094693 WM VIO CREDITED 2019-10-02 100 WM - W&M Violation
3094691 CL VIO CREDITED 2019-10-02 875 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-09-20 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2019-09-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-09-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-09-20 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2019-09-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-09-20 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-08-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-08-06 Pleaded CUSTOMER SCALE IS NOT OF SUFFICIENT CAPACITY 1 1 No data No data
2018-08-06 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733697209 2020-04-27 0202 PPP 12716 111th Ave, SOUTH OZONE PARK, NY, 11420-1605
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-1605
Project Congressional District NY-05
Number of Employees 14
NAICS code 445230
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57125.37
Forgiveness Paid Date 2021-06-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State