Search icon

HILLSIDE FARMER MARKET INC.

Company Details

Name: HILLSIDE FARMER MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290873
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 179-11 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-11 HILLSIDE AVE., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
120831000975 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-12 HILLSIDE FARMER MARKET 179-11 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 HILLSIDE FARMER MARKET 179-11 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 A Food Inspection Department of Agriculture and Markets No data
2022-05-20 No data 17911 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 17911 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-30 No data 17911 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-08 No data 17911 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-07 No data 17911 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 17911 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 17911 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-24 No data 17911 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Posting Order Served 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
3449579 SCALE-01 INVOICED 2022-05-23 100 SCALE TO 33 LBS
3100166 WM VIO INVOICED 2019-10-04 600 WM - W&M Violation
3094740 SCALE-01 INVOICED 2019-10-03 40 SCALE TO 33 LBS
2949028 OL VIO INVOICED 2018-12-20 250 OL - Other Violation
2949029 WM VIO INVOICED 2018-12-20 100 WM - W&M Violation
2727761 SCALE-01 INVOICED 2018-01-12 60 SCALE TO 33 LBS
2157571 SCALE-01 INVOICED 2015-08-24 40 SCALE TO 33 LBS
1578265 SCALE-01 INVOICED 2014-01-29 40 SCALE TO 33 LBS
1548068 WM VIO INVOICED 2013-12-30 800 WM - W&M Violation
1548067 CL VIO INVOICED 2013-12-30 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-01 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2019-10-01 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-10-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-11-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-11-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-11-30 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2977727709 2020-05-01 0202 PPP 17911 HILLSIDE AVE, JAMAICA, NY, 11432
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9760
Loan Approval Amount (current) 9760
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 JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 111998
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 9857.51
Forgiveness Paid Date 2021-05-04
4415918504 2021-02-25 0202 PPS 17911 Hillside Ave, Jamaica, NY, 11432-4631
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9760
Loan Approval Amount (current) 9760
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 Jamaica, QUEENS, NY, 11432-4631
Project Congressional District NY-05
Number of Employees 3
NAICS code 445110
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 9813.14
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State