Search icon

FRESH MEADOWS NATURAL INC.

Company Details

Name: FRESH MEADOWS NATURAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2011 (14 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 4148129
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 1981 MARCUS AVE STE C100, STE C100, LAKE SUCCESS, NY, United States, 11042
Principal Address: 51 MORGAN AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-380-3567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAE KYU LEE Chief Executive Officer 7 THE LOCH, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
C/O JOSEPH DEPIETTO DOS Process Agent 1981 MARCUS AVE STE C100, STE C100, LAKE SUCCESS, NY, United States, 11042

Licenses

Number Status Type Date End date
2004846-1197-DCA Active Business 2014-03-14 2023-12-31
1436281-DCA Inactive Business 2012-07-03 2015-12-31

History

Start date End date Type Value
2024-07-22 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-08-14 Address 7 THE LOCH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-08-14 Address 1981 MARCUS AVE STE C100, STE C100, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2022-05-10 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-29 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-29 2024-07-22 Address 16 ALBERTSON PARKWAY, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000777 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
240722001081 2024-07-22 BIENNIAL STATEMENT 2024-07-22
110929000767 2011-09-29 CERTIFICATE OF INCORPORATION 2011-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-14 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-14 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-24 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-14 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-12 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 6974 188TH ST, Queens, FRESH MEADOWS, NY, 11365 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
3394973 RENEWAL INVOICED 2021-12-10 200 Tobacco Retail Dealer Renewal Fee
3247241 RENEWAL INVOICED 2020-10-19 200 Tobacco Retail Dealer Renewal Fee
3128268 RENEWAL CREDITED 2019-12-16 200 Tobacco Retail Dealer Renewal Fee
2984149 SCALE-01 INVOICED 2019-02-19 100 SCALE TO 33 LBS
2972625 OL VIO INVOICED 2019-01-31 625 OL - Other Violation
2972786 WM VIO INVOICED 2019-01-31 300 WM - W&M Violation
2972624 CL VIO INVOICED 2019-01-31 175 CL - Consumer Law Violation
2961031 CL VIO CREDITED 2019-01-11 350 CL - Consumer Law Violation
2961033 WM VIO CREDITED 2019-01-11 300 WM - W&M Violation
2961032 OL VIO CREDITED 2019-01-11 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-02 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
2019-01-02 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2019-01-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-01-02 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-05-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709348506 2021-02-22 0202 PPS 6974 188th St, Fresh Meadows, NY, 11365-3771
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30970.84
Loan Approval Amount (current) 30970.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-3771
Project Congressional District NY-06
Number of Employees 6
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31252.55
Forgiveness Paid Date 2022-01-21
2384957408 2020-05-05 0202 PPP 6974 188Th St, Fresh Meadows, NY, 11365
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30970.84
Loan Approval Amount (current) 30970.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31227.09
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State