Search icon

ALL WELL PRODUCE INC.

Company Details

Name: ALL WELL PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585952
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 131 MOTT STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-667-6156

Phone +1 347-435-6473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL WELL PRODUCE INC. DOS Process Agent 131 MOTT STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2033754-DCA Active Business 2016-02-26 2024-03-31
2009308-DCA Inactive Business 2014-06-06 2016-03-31

Filings

Filing Number Date Filed Type Effective Date
140602010404 2014-06-02 CERTIFICATE OF INCORPORATION 2014-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-25 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-13 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-01 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-10 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-06 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-28 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-24 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 131 MOTT ST, Manhattan, NEW YORK, NY, 10013 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
3414432 RENEWAL INVOICED 2022-02-05 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3213992 LL VIO INVOICED 2020-09-02 1500 LL - License Violation
3167860 WM VIO INVOICED 2020-03-09 300 WM - W&M Violation
3162597 CL VIO CREDITED 2020-02-26 175 CL - Consumer Law Violation
3162598 WM VIO CREDITED 2020-02-26 300 WM - W&M Violation
3162259 SCALE-01 INVOICED 2020-02-25 40 SCALE TO 33 LBS
3154418 RENEWAL INVOICED 2020-02-03 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3107474 LL VIO INVOICED 2019-10-28 750 LL - License Violation
3058960 SCALE-01 INVOICED 2019-07-08 40 SCALE TO 33 LBS
3057176 WM VIO INVOICED 2019-07-03 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2020-02-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-02-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2020-02-13 Hearing Decision Failure to comply with stoop line stand location and size restrictions on stands displaying only non-food items. 3 No data 3 No data
2019-07-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-07-01 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 No data 1
2019-07-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-07-01 No data IMPROPER WIDTH OF STANDS 1 No data 1 1
2019-07-01 No data 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 No data 1 1
2019-01-10 Pleaded IMPROPER WIDTH OF STANDS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2142197707 2020-05-01 0202 PPP 131 MOTT ST, NEW YORK, NY, 10013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40545
Loan Approval Amount (current) 40545
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 445230
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 40983.18
Forgiveness Paid Date 2021-06-03
6644838507 2021-03-04 0202 PPS 131 Mott St, New York, NY, 10013-5533
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35942
Loan Approval Amount (current) 35942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5533
Project Congressional District NY-10
Number of Employees 6
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36100.54
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State