Search icon

120 KING PRODUCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 120 KING PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2012 (13 years ago)
Date of dissolution: 07 Jun 2023
Entity Number: 4203162
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 120-01 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-641-5253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120-01 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
JUNE HYUNG KIL Chief Executive Officer 120-01 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1444288-DCA Inactive Business 2012-09-10 2020-03-31

History

Start date End date Type Value
2014-07-10 2023-08-17 Address 120-01 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2012-02-15 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-15 2023-08-17 Address 120-01 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000081 2023-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-07
190730060171 2019-07-30 BIENNIAL STATEMENT 2018-02-01
140710002404 2014-07-10 BIENNIAL STATEMENT 2014-02-01
120215000401 2012-02-15 CERTIFICATE OF INCORPORATION 2012-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2832293 WM VIO INVOICED 2018-08-23 150 WM - W&M Violation
2832292 LL VIO INVOICED 2018-08-23 900 LL - License Violation
2802121 LL VIO INVOICED 2018-06-22 1325 LL - License Violation
2802248 WM VIO INVOICED 2018-06-22 100 WM - W&M Violation
2801289 SCALE-01 INVOICED 2018-06-20 80 SCALE TO 33 LBS
2746136 RENEWAL INVOICED 2018-02-20 1280 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2661743 LL VIO INVOICED 2017-09-01 750 LL - License Violation
2627605 LL VIO CREDITED 2017-06-20 1500 LL - License Violation
2576344 SCALE-01 INVOICED 2017-03-17 80 SCALE TO 33 LBS
2455046 LL VIO INVOICED 2016-09-23 1500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-22 Pleaded LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 1 No data No data
2018-08-22 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-08-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-08-22 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2018-06-13 Pleaded LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 1 No data No data
2018-06-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-06-13 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2018-06-13 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-06-13 Pleaded Failure to comply with stoop line stand location and size restrictions on stands displaying only non-food items. 1 1 No data No data
2018-06-13 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37435.00
Total Face Value Of Loan:
37435.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37435
Current Approval Amount:
37435
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37640.89
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77487
Current Approval Amount:
77487
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78238.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State