Search icon

JY PRODUCE, INC.

Company Details

Name: JY PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2013 (12 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 4418623
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 892 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 892 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 917-370-5368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 892 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
DONG KEUN YOO Chief Executive Officer 892 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date Address
717019 No data Retail grocery store No data No data 892 MANHATTAN AVE, BROOKLYN, NY, 11222
2020485-2-DCA Inactive Business 2015-04-03 2016-12-31 No data
2017599-DCA Active Business 2015-01-26 2024-03-31 No data

History

Start date End date Type Value
2023-07-28 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-11-07 Address 892 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-11-07 Address 892 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-11-21 2023-07-28 Address 892 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-06-17 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107002473 2024-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-23
230728003764 2023-07-28 BIENNIAL STATEMENT 2023-06-01
141121000582 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
130617000464 2013-06-17 CERTIFICATE OF INCORPORATION 2013-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659427 SCALE-01 INVOICED 2023-06-22 60 SCALE TO 33 LBS
3428668 RENEWAL INVOICED 2022-03-21 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3300362 LICENSEDOC15 INVOICED 2021-02-24 15 License Document Replacement
3250548 LL VIO INVOICED 2020-10-30 900 LL - License Violation
3248370 WM VIO INVOICED 2020-10-23 50 WM - W&M Violation
3248369 OL VIO INVOICED 2020-10-23 250 OL - Other Violation
3248280 SCALE-01 INVOICED 2020-10-22 80 SCALE TO 33 LBS
3149578 RENEWAL INVOICED 2020-01-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3101974 CL VIO INVOICED 2019-10-10 175 CL - Consumer Law Violation
3101893 LL VIO INVOICED 2019-10-10 900 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2020-10-22 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 2 No data No data
2020-10-22 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2019-09-30 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
2019-09-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-09-30 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-02-21 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2019-02-21 No data Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 No data 2 1
2018-10-30 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
2018-10-30 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
-83.00
Total Face Value Of Loan:
27000.00
Date:
2021-02-08
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:
-27083.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27083
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27324

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-06-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State