Search icon

NEW STREET FARMS, CORP.

Company Details

Name: NEW STREET FARMS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2013 (12 years ago)
Entity Number: 4456016
ZIP code: 10310
County: New York
Place of Formation: New York
Address: 61 DUBOIS AVE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-556-5556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GMZAYH84WML1 2022-07-13 1686 FOREST AVE, STATEN ISLAND, NY, 10302, 2233, USA 61 DUBOIS AVENUE, STATEN ISLAND, NY, 10310, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-04-19
Initial Registration Date 2021-04-14
Entity Start Date 2014-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAREK WAZZAN
Address 61 DUBOIS AVENUE, STATEN ISLAND, NY, 10310, USA
Government Business
Title PRIMARY POC
Name TAREK WAZZAN
Address 61 DUBOIS VENUE, STATEN ISLAND, NY, 10310, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 DUBOIS AVE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2012824-DCA Inactive Business 2014-09-03 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
130909000276 2013-09-09 CERTIFICATE OF INCORPORATION 2013-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-08 No data 1686 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 1686 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 1686 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 1686 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-26 No data 1686 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass 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
3062568 WM VIO INVOICED 2019-07-17 600 WM - W&M Violation
3038873 WM VIO CREDITED 2019-05-23 300 WM - W&M Violation
3036307 SCALE-01 INVOICED 2019-05-16 40 SCALE TO 33 LBS
2765444 SCALE-01 INVOICED 2018-03-28 80 SCALE TO 33 LBS
2611017 SCALE-01 INVOICED 2017-05-11 60 SCALE TO 33 LBS
2454973 CL VIO INVOICED 2016-09-23 350 CL - Consumer Law Violation
2454974 OL VIO INVOICED 2016-09-23 250 OL - Other Violation
2359227 CL VIO CREDITED 2016-06-06 175 CL - Consumer Law Violation
2359228 OL VIO CREDITED 2016-06-06 125 OL - Other Violation
2358417 SCALE-01 INVOICED 2016-06-03 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2016-05-23 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-05-23 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244827705 2020-05-01 0202 PPP 1686 FOREST AVE, STATEN ISLAND, NY, 10302-2233
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6163
Loan Approval Amount (current) 6163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10302-2233
Project Congressional District NY-11
Number of Employees 2
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6215.17
Forgiveness Paid Date 2021-03-10
6354898505 2021-03-03 0202 PPS 1686 Forest Ave, Staten Island, NY, 10302-2233
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-2233
Project Congressional District NY-11
Number of Employees 2
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6232.78
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State