Search icon

WHOLESOME FACTORY, INC.

Company Details

Name: WHOLESOME FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2011 (13 years ago)
Entity Number: 4157540
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 190-38A 69TH AVENUE, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190-38A 69TH AVENUE, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Type Date Last renew date End date Address Description
707018 Retail grocery store No data No data No data 530 MAIN ST, ROOSEVELT ISLAND, NY, 10044 No data
0081-23-122440 Alcohol sale 2023-07-11 2023-07-11 2026-07-31 530 532 MAIN ST, NEW YORK, New York, 10044 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
111025000721 2011-10-25 CERTIFICATE OF INCORPORATION 2011-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-21 WHOLESOME FACTORY 530 MAIN ST, ROOSEVELT ISLAND, New York, NY, 10044 A Food Inspection Department of Agriculture and Markets No data
2023-08-16 WHOLESOME FACTORY 530 MAIN ST, ROOSEVELT ISLAND, New York, NY, 10044 B Food Inspection Department of Agriculture and Markets 14B - One dead fly is noted on the ceiling of the men's restroom.
2022-05-16 WHOLESOME FACTORY 530 MAIN ST, ROOSEVELT ISLAND, New York, NY, 10044 A Food Inspection Department of Agriculture and Markets No data
2020-05-18 No data 530 MAIN ST, Manhattan, NEW YORK, NY, 10044 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-30 No data 530 MAIN ST, Manhattan, NEW YORK, NY, 10044 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-27 No data 530 MAIN ST, Manhattan, NEW YORK, NY, 10044 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-31 No data 530 MAIN ST, Manhattan, NEW YORK, NY, 10044 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
3234873 OL VIO INVOICED 2020-09-23 750 OL - Other Violation
3180616 OL VIO CREDITED 2020-05-28 562.5 OL - Other Violation
3102027 OL VIO INVOICED 2019-10-10 625 OL - Other Violation
3102026 CL VIO INVOICED 2019-10-10 350 CL - Consumer Law Violation
3101320 SCALE-01 INVOICED 2019-10-09 60 SCALE TO 33 LBS
2631122 WM VIO INVOICED 2017-06-27 25 WM - W&M Violation
2631121 CL VIO INVOICED 2017-06-27 175 CL - Consumer Law Violation
2621988 WM VIO CREDITED 2017-06-08 25 WM - W&M Violation
2621987 CL VIO CREDITED 2017-06-08 350 CL - Consumer Law Violation
2620362 SCALE-01 INVOICED 2017-06-05 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 No data 3 No data
2019-09-30 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
2019-09-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-30 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-09-30 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2019-09-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-05-27 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-05-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-05-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-08-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5114278209 2020-08-07 0202 PPP 530 MAIN ST, NEW YORK, NY, 10044-0032
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41734.72
Loan Approval Amount (current) 41734.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10044-0032
Project Congressional District NY-12
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41901.66
Forgiveness Paid Date 2021-01-07
9549868805 2021-04-23 0202 PPS 530 Main St, New York, NY, 10044-0032
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48225
Loan Approval Amount (current) 48225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10044-0032
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48427.28
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905335 Fair Labor Standards Act 2019-06-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-06
Termination Date 2019-12-10
Date Issue Joined 2019-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTOS,
Role Plaintiff
Name WHOLESOME FACTORY, INC.
Role Defendant
1509950 Agricultural Acts 2015-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 42000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-22
Termination Date 2016-01-29
Section 0499
Status Terminated

Parties

Name LILY PRODUCE INC.
Role Plaintiff
Name WHOLESOME FACTORY, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State