Search icon

1ST AVE FRUIT & VEGETABLE INC

Company Details

Name: 1ST AVE FRUIT & VEGETABLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295355
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 485 1ST AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-479-9722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 1ST AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
706370 No data Retail grocery store No data No data No data 485 1ST AVE, NEW YORK, NY, 10016 No data
0081-22-130625 No data Alcohol sale 2022-07-18 2022-07-18 2025-07-31 485 1ST AVE, NEW YORK, New York, 10016 Grocery Store
1470545-DCA Active Business 2013-08-01 No data 2024-03-31 No data No data
1465594-DCA Active Business 2013-05-23 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
120913000192 2012-09-13 CERTIFICATE OF INCORPORATION 2012-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-07 CAFE DELI-CIOUS 485 1ST AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2024-01-08 CAFE DELI-CIOUS 485 1ST AVE, NEW YORK, New York, NY, 10016 B Food Inspection Department of Agriculture and Markets 10C - Missing grout noted between floor tiles in the kitchen area. - Floor next to the slicing machine in the deli service area has an accumulation of spilled foods. - Water saturated cardboard noted on the floor in the service area next to the handwash sink.
2023-11-14 CAFE DELI-CIOUS 485 1ST AVE, NEW YORK, New York, NY, 10016 B Food Inspection Department of Agriculture and Markets 15B - Dust accumulation noted on the basement walk-in cooler ceiling.
2023-07-19 No data 485 1ST AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-19 No data 491 1ST AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 485 1ST AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-22 CAFE DELI-CIOUS 485 1ST AVE, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2021-11-17 No data 485 1ST AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-09 No data 485 1ST AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 485 1ST AVE, Manhattan, NEW YORK, NY, 10016 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
3672432 WM VIO INVOICED 2023-07-21 300 WM - W&M Violation
3672431 OL VIO INVOICED 2023-07-21 50 OL - Other Violation
3671890 SCALE-01 INVOICED 2023-07-20 80 SCALE TO 33 LBS
3542453 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3412995 RENEWAL INVOICED 2022-02-01 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3265251 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3147752 RENEWAL INVOICED 2020-01-23 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2916115 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2789010 SCALE-01 INVOICED 2018-05-11 60 SCALE TO 33 LBS
2741061 RENEWAL INVOICED 2018-02-07 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-19 No data BUSINESS PUT FALSE DESCRIPTION OR FALSE INDICATION ON COMMODITY 1 No data No data No data
2023-07-19 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2017-10-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-10-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-02-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2015-08-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3350348307 2021-01-22 0202 PPS 491 1st Ave, New York, NY, 10016-8638
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10016-8638
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40498.14
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State