Search icon

K&S FARM BROOKLYN INC

Company Details

Name: K&S FARM BROOKLYN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2016 (9 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 4976348
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5109-5111 CHURCH AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 918-342-4131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5109-5111 CHURCH AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2044583-DCA Inactive Business 2016-10-11 2024-03-31

History

Start date End date Type Value
2022-07-11 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-12 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-12 2024-02-01 Address 5109-5111 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042169 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
160712010323 2016-07-12 CERTIFICATE OF INCORPORATION 2016-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-28 No data 5109 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 5109 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-14 No data 5109 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 5109 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-08 No data 5109 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11203 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
3524018 LICENSEDOC15 INVOICED 2022-09-19 15 License Document Replacement
3417577 RENEWAL INVOICED 2022-02-15 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3198443 LL VIO INVOICED 2020-08-13 1000 LL - License Violation
3193217 OL VIO INVOICED 2020-07-30 250 OL - Other Violation
3193306 LL VIO CREDITED 2020-07-30 1250 LL - License Violation
3157650 RENEWAL INVOICED 2020-02-11 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2816039 LL VIO INVOICED 2018-07-26 450 LL - License Violation
2739800 RENEWAL INVOICED 2018-02-06 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2668368 LL VIO CREDITED 2017-09-21 287.5 LL - License Violation
2668467 LL VIO INVOICED 2017-09-21 287.5 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-07-28 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2020-07-28 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2020-07-28 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2020-07-28 Pleaded THE OUTSIDE SURFACE OF THE STOOP LINE STAND IS NOT SMOOTH AND FREE AND CLEAR OF PROJECTIONS WHICH MIGHT TEND TO DAMGE THE CLOTHING OF PASSING PEDESTRIANS OR WHICH MIGHT CAUSE BODILY INJURY TO SUCH PEDESTRIANS. 1 1 No data No data
2018-07-18 Pleaded 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
2017-09-14 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
2017-09-14 Settlement (Pre-Hearing) LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2017-07-27 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-07-27 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
6840107403 2020-05-15 0202 PPP 5109-5111 CHURCH AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20125
Loan Approval Amount (current) 20125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20367.62
Forgiveness Paid Date 2021-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202138 Fair Labor Standards Act 2022-04-13 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 2022-04-13
Termination Date 2022-12-15
Date Issue Joined 2022-06-21
Section 1331
Sub Section FL
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name K&S FARM BROOKLYN INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State