Search icon

59-5 FRUIT & VEGETABLE CORP

Company Details

Name: 59-5 FRUIT & VEGETABLE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719325
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 59 5TH AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 917-472-7341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 5TH AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JAMES CHO Chief Executive Officer 59 5TH AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
723261 No data Retail grocery store No data No data No data 59 5TH AVENUE, NEW YORK, NY, 10003 No data
0081-22-128408 No data Alcohol sale 2022-06-14 2022-06-14 2025-06-30 59 5TH AVE, NEW YORK, New York, 10003 Grocery Store
2075897-1-DCA Active Business 2018-07-19 No data 2023-11-30 No data No data

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 59 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2025-03-03 Address 59 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-03-03 Address 59 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-03-03 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303000946 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240903003656 2024-09-03 BIENNIAL STATEMENT 2024-09-03
150303010166 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646160 CL VIO INVOICED 2023-05-16 3000 CL - Consumer Law Violation
3391938 SCALE-01 INVOICED 2021-11-29 60 SCALE TO 33 LBS
3383153 RENEWAL INVOICED 2021-10-25 200 Tobacco Retail Dealer Renewal Fee
3383154 RENEWAL INVOICED 2021-10-25 200 Electronic Cigarette Dealer Renewal
3233327 CL VIO VOIDED 2020-09-17 4200 CL - Consumer Law Violation
3197168 SCALE-01 INVOICED 2020-08-05 20 SCALE TO 33 LBS
3184579 WM VIO INVOICED 2020-06-25 200 WM - W&M Violation
3176773 WM VIO CREDITED 2020-04-24 200 WM - W&M Violation
3176772 CL VIO CREDITED 2020-04-24 175 CL - Consumer Law Violation
3173771 CL VIO VOIDED 2020-04-03 3000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-13 No data SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY 12 No data No data No data
2020-03-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2020-03-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-03-05 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2020-03-05 Pleaded DECLARATION OF RESPONSIBILITY 2 2 No data No data
2018-06-06 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-06-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
13220.00
Total Face Value Of Loan:
13220.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13220
Current Approval Amount:
13220
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13328.33

Date of last update: 25 Mar 2025

Sources: New York Secretary of State