Search icon

FARMER IN THE DELI CORP.

Company Details

Name: FARMER IN THE DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5150730
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 357 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-875-9067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date Address
729800 No data Retail grocery store No data No data 357 MYRTLE AVE, BROOKLYN, NY, 11205
2056783-2-DCA Active Business 2017-08-08 2024-12-31 No data
1070133-DCA Inactive Business 2001-01-04 2009-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
170608010069 2017-06-08 CERTIFICATE OF INCORPORATION 2017-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-08 FARMER IN THE DELI 357 MYRTLE AVE, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2024-06-03 FARMER IN THE DELI 357 MYRTLE AVE, BROOKLYN, Kings, NY, 11205 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in toilet room is observed to lack hand washing sign.
2023-11-17 FARMER IN THE DELI 357 MYRTLE AVE, BROOKLYN, Kings, NY, 11205 C Food Inspection Department of Agriculture and Markets 06B - Various bulk size meat cold cuts such as turkey, pastrami, corn beef, chicken and beef Bologna were temperature abused and stored in deli display case at internal temperatures of 53-55°F for undetermined time. 27.5 Pounds of product destroyed under signed waiver during inspection. Seizure form075052Q. The accuracy of the thermometer used was verified during the inspection. Management was advised to fix/adjust cooler and keep refrigerated meats at or below 41 degrees Fahrenheit.
2022-12-13 No data 357 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-07 No data 357 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-02 No data 357 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-15 No data 357 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 357 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-03 No data 357 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-03 No data 357 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 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
3599149 OL VIO INVOICED 2023-02-16 100 OL - Other Violation
3571809 RENEWAL INVOICED 2022-12-23 200 Tobacco Retail Dealer Renewal Fee
3554424 SCALE-01 INVOICED 2022-11-16 20 SCALE TO 33 LBS
3552544 OL VIO CREDITED 2022-11-10 100 OL - Other Violation
3261830 RENEWAL INVOICED 2020-11-24 200 Tobacco Retail Dealer Renewal Fee
3036768 LICENSEDOC15 INVOICED 2019-05-17 15 License Document Replacement
2929704 RENEWAL INVOICED 2018-11-14 200 Tobacco Retail Dealer Renewal Fee
2658231 SCALE-01 INVOICED 2017-08-22 40 SCALE TO 33 LBS
2644802 LICENSE INVOICED 2017-07-20 85 Cigarette Retail Dealer License Fee
102446 INTEREST INVOICED 2009-11-25 143.50999450683594 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151677703 2020-05-01 0202 PPP 357 MYRTLE AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45895.95
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State