Search icon

FRESH NATURAL FOOD INC.

Company Details

Name: FRESH NATURAL FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2015 (10 years ago)
Entity Number: 4829440
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 589 FIRST AVE., NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-9199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 FIRST AVE., NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2077246-1-DCA Inactive Business 2018-08-21 2023-11-30
2034471-1-DCA Inactive Business 2016-03-16 2023-12-31

History

Start date End date Type Value
2015-10-05 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151005010073 2015-10-05 CERTIFICATE OF INCORPORATION 2015-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-18 No data 589 1ST AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-17 No data 589 1ST AVE, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-17 No data 589 1ST AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-27 No data 589 1ST AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-24 No data 589 1ST AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-17 No data 589 1ST AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-24 No data 589 1ST AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-24 No data 589 1ST AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-15 No data 589 1ST AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-27 No data 589 1ST AVE, Manhattan, NEW YORK, NY, 10016 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
3671283 PL VIO INVOICED 2023-07-19 500 PL - Padlock Violation
3617051 TS VIO INVOICED 2023-03-16 2500 TS - State Fines (Tobacco)
3617052 SS VIO INVOICED 2023-03-16 250 SS - State Surcharge (Tobacco)
3602503 WM VIO INVOICED 2023-02-23 300 WM - W&M Violation
3572803 PL VIO INVOICED 2022-12-28 500 PL - Padlock Violation
3559933 TP VIO INVOICED 2022-11-30 2000 TP - Tobacco Fine Violation
3521871 DCA-SUS CREDITED 2022-09-12 100 Suspense Account
3521870 WM VIO INVOICED 2022-09-12 100 WM - W&M Violation
3491264 OL VIO CREDITED 2022-08-26 100 OL - Other Violation
3491265 WM VIO CREDITED 2022-08-26 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-18 No data BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data No data No data
2023-02-17 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
2023-02-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-12-27 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2022-08-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-08-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-08-24 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
2021-11-17 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2021-11-17 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-11-17 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136897701 2020-05-01 0202 PPP 589 1ST AVE, NEW YORK, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70535.29
Forgiveness Paid Date 2021-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705280 Fair Labor Standards Act 2017-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2017-07-12
Termination Date 2019-01-14
Date Issue Joined 2017-08-31
Pretrial Conference Date 2017-09-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name A. SUAREZ,
Role Plaintiff
Name FRESH NATURAL FOOD INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State