Search icon

SEHYUN FRUIT & VEGETABLE INC.

Company Details

Name: SEHYUN FRUIT & VEGETABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2012 (12 years ago)
Entity Number: 4319661
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 46-25 QUEENS BLVD., SUNNYSIDE, NY, United States, 11104
Principal Address: 46-25 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-392-0404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-25 QUEENS BLVD., SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
SUN YOUNG JANG Chief Executive Officer 46-25 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
2066423-1-DCA Inactive Business 2018-02-21 2021-12-31
1454099-DCA Inactive Business 2013-01-16 2022-03-31
1454096-DCA Inactive Business 2013-01-16 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
190102061317 2019-01-02 BIENNIAL STATEMENT 2018-11-01
141113006088 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121114000271 2012-11-14 CERTIFICATE OF INCORPORATION 2012-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-14 No data 4625 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-11 No data 4625 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-07 No data 4625 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-23 No data 4625 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-18 No data 4325 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-12 No data 4625 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-26 No data 4625 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-27 No data 4625 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 4625 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-08 No data 4625 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Evidence of Activity 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
3249131 LL VIO INVOICED 2020-10-27 700 LL - License Violation
3248595 WM VIO INVOICED 2020-10-26 50 WM - W&M Violation
3248343 SCALE-01 INVOICED 2020-10-23 40 SCALE TO 33 LBS
3147777 RENEWAL INVOICED 2020-01-23 1120 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3123107 LICENSE INVOICED 2019-12-04 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3118155 LL VIO INVOICED 2019-11-21 750 LL - License Violation
3107331 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
2997995 SCALE-01 INVOICED 2019-03-06 40 SCALE TO 33 LBS
2993572 LL VIO INVOICED 2019-03-01 625 LL - License Violation
2993576 WM VIO INVOICED 2019-03-01 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-23 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-10-23 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2020-10-23 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2020-10-23 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
2019-11-12 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2019-11-12 Pleaded THE OUTSIDE SURFACE OF THE STOOP LINE STAND IS NOT SMOOTH AND FREE AND CLEAR OF PROJECTIONS WHICH MIGHT TEND TO DAMGE THE CLOTHING OF PASSING PEDESTRIANS OR WHICH MIGHT CAUSE BODILY INJURY TO SUCH PEDESTRIANS. 1 1 No data No data
2019-02-26 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-02-26 Pleaded STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. 1 1 No data No data
2019-02-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-02-26 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
1263698702 2021-03-27 0202 PPS 4625 Queens Blvd, Sunnyside, NY, 11104-1711
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14680
Loan Approval Amount (current) 14680
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 Sunnyside, QUEENS, NY, 11104-1711
Project Congressional District NY-07
Number of Employees 3
NAICS code 445120
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 14762.32
Forgiveness Paid Date 2021-10-25
3161177701 2020-05-01 0202 PPP 219-69 67TH AVE., BAYSIDE, NY, 11364
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14680
Loan Approval Amount (current) 14680
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 BAYSIDE, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code -
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 14819.07
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State