Search icon

APRIL CORP.

Company Details

Name: APRIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2013 (12 years ago)
Entity Number: 4464559
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 533 9TH AVENUE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-736-0101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 533 9TH AVENUE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date Address
710855 No data Retail grocery store No data No data 533 9TH AVENUE, NEW YORK, NY, 10018
2009196-DCA Active Business 2014-06-05 2024-03-31 No data

History

Start date End date Type Value
2013-09-26 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130926000783 2013-09-26 CERTIFICATE OF INCORPORATION 2013-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-14 TERRA MARKET 533 9TH AVENUE, NEW YORK, New York, NY, 10018 A Food Inspection Department of Agriculture and Markets No data
2023-06-14 No data 533 9TH AVE, Manhattan, NEW YORK, NY, 10018 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-16 TERRA MARKET 533 9TH AVENUE, NEW YORK, New York, NY, 10018 A Food Inspection Department of Agriculture and Markets No data
2020-01-31 No data 533 9TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 533 9TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 533 9TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 533 9TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 533 9TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-30 No data 533 9TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 533 9TH AVE, Manhattan, NEW YORK, NY, 10018 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
3656898 SCALE-01 INVOICED 2023-06-15 40 SCALE TO 33 LBS
3417331 RENEWAL INVOICED 2022-02-14 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3246045 WM VIO INVOICED 2020-10-14 2000 WM - W&M Violation
3246044 OL VIO INVOICED 2020-10-14 750 OL - Other Violation
3184694 OL VIO CREDITED 2020-06-26 500 OL - Other Violation
3184695 WM VIO CREDITED 2020-06-26 375 WM - W&M Violation
3179216 WM VIO VOIDED 2020-05-07 375 WM - W&M Violation
3179215 OL VIO VOIDED 2020-05-07 500 OL - Other Violation
3161704 RENEWAL INVOICED 2020-02-24 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3158124 OL VIO VOIDED 2020-02-12 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-31 Pleaded Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 2 2 No data No data
2020-01-31 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 No data 2 No data
2020-01-31 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2020-01-31 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2020-01-31 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-01-31 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2020-01-31 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2019-06-26 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2019-06-26 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
2019-06-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704211 Fair Labor Standards Act 2017-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-05
Termination Date 2017-11-21
Date Issue Joined 2017-08-15
Pretrial Conference Date 2017-09-08
Section 0201
Sub Section DO
Status Terminated

Parties

Name CAMPOS,
Role Plaintiff
Name APRIL CORP.
Role Defendant
2104210 Fair Labor Standards Act 2022-12-29 settled
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-29
Termination Date 2023-04-17
Date Issue Joined 2021-07-27
Pretrial Conference Date 2023-01-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name POLICARPO,
Role Plaintiff
Name APRIL CORP.
Role Defendant
2104210 Fair Labor Standards Act 2022-07-26 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-26
Termination Date 2022-08-17
Date Issue Joined 2022-07-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name POLICARPO,
Role Plaintiff
Name APRIL CORP.
Role Defendant
2104210 Fair Labor Standards Act 2021-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-11
Termination Date 2022-06-24
Date Issue Joined 2021-07-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name POLICARPO,
Role Plaintiff
Name APRIL CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State