Search icon

UNIV 45 FRUIT & VEGETABLE CORP

Company Details

Name: UNIV 45 FRUIT & VEGETABLE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190809
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 45 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003
Principal Address: 45 UNIVERSITY PL, NEW YOR, NY, United States, 10003

Contact Details

Phone +1 212-477-9159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
NICOLE CHO Chief Executive Officer 45 UNIVERSITY PL, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
629457 No data Retail grocery store No data No data No data 45 UNIVERSITY PL, NEW YORK, NY, 10003 No data
0081-21-101557 No data Alcohol sale 2024-04-08 2024-04-08 2027-04-30 45 UNIVERSITY PL, NEW YORK, New York, 10003 Grocery Store
2074213-1-DCA Active Business 2018-06-22 No data 2023-11-30 No data No data
1426732-DCA Active Business 2012-04-26 No data 2024-03-31 No data No data
1426737-DCA Active Business 2012-04-26 No data 2023-12-31 No data No data

History

Start date End date Type Value
2012-01-19 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-19 2024-09-03 Address 45 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003724 2024-09-03 BIENNIAL STATEMENT 2024-09-03
120119000776 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 EPICUREAN MARKET 45 UNIVERSITY PL, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2025-01-30 EPICUREAN MARKET 45 UNIVERSITY PL, NEW YORK, New York, NY, 10003 B Food Inspection Department of Agriculture and Markets 10C - Basement floor under storage shelves and floor corners are soiled/dust laden and have loose materials.- Rear kitchen food prep area ceiling/fan guard has heavily dust laden panels.- Rear kitchen food prep area floor behind cooking stove is soiled and has loose materials.
2024-01-17 EPICUREAN MARKET 45 UNIVERSITY PL, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2023-11-14 EPICUREAN MARKET 45 UNIVERSITY PL, NEW YORK, New York, NY, 10003 B Food Inspection Department of Agriculture and Markets 12A - Various salad are displayed in deli salad bar cooler have an internal temperature of 49*F, management advised to always keep the product at 41*F or below. -Grilled chicken stored in rear deli open-air cooler at internal temperature of 52°F for 30 Minuets as observed, Product rapidly chilled to less than 41°F during inspection, management advised to always keep the product at 41*F or below.
2022-11-28 EPICUREAN MARKET 45 UNIVERSITY PL, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2022-10-27 No data 45 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-30 EPICUREAN MARKET 45 UNIVERSITY PL, NEW YORK, New York, NY, 10003 B Food Inspection Department of Agriculture and Markets 10D - Refuse containers in deli food prep area, rear kitchen and basement food prep section are not covered.
2022-08-24 No data 45 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-27 No data 45 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-30 No data 45 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 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
3491331 WM VIO INVOICED 2022-08-26 150 WM - W&M Violation
3490748 SCALE-01 INVOICED 2022-08-25 40 SCALE TO 33 LBS
3420241 RENEWAL INVOICED 2022-02-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3393634 RENEWAL INVOICED 2021-12-06 200 Electronic Cigarette Dealer Renewal
3393645 RENEWAL INVOICED 2021-12-06 200 Tobacco Retail Dealer Renewal Fee
3373726 OL VIO INVOICED 2021-09-29 250 OL - Other Violation
3373727 WM VIO INVOICED 2021-09-29 50 WM - W&M Violation
3373390 SCALE-01 INVOICED 2021-09-28 40 SCALE TO 33 LBS
3157004 WM VIO INVOICED 2020-02-10 50 WM - W&M Violation
3156937 SCALE-01 INVOICED 2020-02-10 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-09-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-09-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-30 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2020-01-30 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2014-09-16 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2014-09-16 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9849378508 2021-03-12 0202 PPS 45 University Pl, New York, NY, 10003-4539
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) 36837
Loan Approval Amount (current) 36837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-4539
Project Congressional District NY-10
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37057.61
Forgiveness Paid Date 2021-10-25
2863037705 2020-05-01 0202 PPP 45 UNIVERSITY PL, NEW YORK, NY, 10003
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26312
Loan Approval Amount (current) 26312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26611.4
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State