Search icon

LA FINCA FRUITS AND VEGETABLES CORP

Company Details

Name: LA FINCA FRUITS AND VEGETABLES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2014 (10 years ago)
Entity Number: 4655629
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 39 DEVEBOISE STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 347-987-3973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA FINCA FRUITS AND VEGETABLES CORP DOS Process Agent 39 DEVEBOISE STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date Last renew date End date Address Description
740180 No data Retail grocery store No data No data No data 101 MOORE STREET, BROOKLYN, NY, 11206 No data
617102 No data Retail grocery store No data No data No data 39 DEBEVOISE ST, BROOKLYN, NY, 11206 No data
0081-23-120364 No data Alcohol sale 2023-08-09 2023-08-09 2026-08-31 101 MOORE ST, BROOKYLN, New York, 11206 Grocery Store
2090163-DCA Active Business 2019-09-03 No data 2024-03-31 No data No data
2052467-DCA Inactive Business 2017-05-04 No data 2018-03-31 No data No data

History

Start date End date Type Value
2022-09-01 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-23 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141023010251 2014-10-23 CERTIFICATE OF INCORPORATION 2014-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-23 No data 39 DEBEVOISE ST, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-25 No data 101 MOORE ST, Brooklyn, BROOKLYN, NY, 11206 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 39 DEBEVOISE ST, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 10434 CORONA AVE, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 39 DEBEVOISE ST, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 10434 CORONA AVE, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-15 No data 39 DEBEVOISE ST, Brooklyn, BROOKLYN, NY, 11206 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
3458068 SCALE-01 INVOICED 2022-06-23 80 SCALE TO 33 LBS
3430742 RENEWAL INVOICED 2022-03-25 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3421262 RENEWAL INVOICED 2022-02-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3177447 RENEWAL INVOICED 2020-05-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3176187 RENEWAL INVOICED 2020-04-20 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3155427 LICENSE INVOICED 2020-02-05 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3115006 SCALE-01 INVOICED 2019-11-13 60 SCALE TO 33 LBS
3071571 LICENSE INVOICED 2019-08-08 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3064923 SCALE-01 INVOICED 2019-07-23 80 SCALE TO 33 LBS
3064416 WM VIO INVOICED 2019-07-22 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2019-07-08 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
2019-07-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-11-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-11-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-03-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-03-15 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2016-03-15 Pleaded LABEL ON COMMODITY DOES 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
9123378607 2021-03-25 0202 PPS 39 Debevoise St, Brooklyn, NY, 11206-4145
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28812
Loan Approval Amount (current) 28812
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 Brooklyn, KINGS, NY, 11206-4145
Project Congressional District NY-07
Number of Employees 6
NAICS code 445230
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 29254.36
Forgiveness Paid Date 2022-10-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State