Search icon

DJ FRUIT MARKET INC.

Company Details

Name: DJ FRUIT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2015 (10 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 4792113
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1220 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 347-404-7805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
2028112-DCA Inactive Business 2015-09-04 2022-03-31

History

Start date End date Type Value
2015-07-20 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-20 2021-08-25 Address 1220 NOSTRAND AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825000550 2021-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-24
150720010348 2015-07-20 CERTIFICATE OF INCORPORATION 2015-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-12 No data 1220 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-17 No data 1220 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 1220 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-20 No data 1220 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 1220 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 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
3150038 RENEWAL INVOICED 2020-01-29 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2815300 WM VIO INVOICED 2018-07-24 100 WM - W&M Violation
2814812 SCALE-01 INVOICED 2018-07-20 60 SCALE TO 33 LBS
2752169 RENEWAL INVOICED 2018-03-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2647207 LL VIO INVOICED 2017-07-26 50 LL - License Violation
2632204 LL VIO CREDITED 2017-06-29 50 LL - License Violation
2630814 SCALE-01 INVOICED 2017-06-26 40 SCALE TO 33 LBS
2468438 LL VIO INVOICED 2016-10-11 450 LL - License Violation
2354118 SCALE-01 INVOICED 2016-05-26 60 SCALE TO 33 LBS
2354070 LL VIO INVOICED 2016-05-26 200 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-07-12 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-17 Settlement (Pre-Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2016-09-20 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 12 12 No data No data
2016-05-20 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 8 8 No data No data
2015-08-13 Settlement (Pre-Hearing) STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2015-08-13 Settlement (Pre-Hearing) LABELS DO 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
2146867410 2020-05-05 0202 PPP 1220 Nostrand Avene, BROOKLYN, NY, 11225
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4470
Loan Approval Amount (current) 4470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4517.88
Forgiveness Paid Date 2021-06-02
6157618601 2021-03-20 0202 PPS 1220 Nostrand Avene, BROOKLYN, NY, 11225
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4470
Loan Approval Amount (current) 4470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225
Project Congressional District NY-09
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4489.72
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State