Search icon

VINCENT FARMS 9 INC

Company Details

Name: VINCENT FARMS 9 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5219918
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8501 BAY PKWY, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 646-266-6991

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICENT FARMS 9 INC Chief Executive Officer 8501 BAY PKWY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
VINCENT FARMS 9 INC DOS Process Agent 8501 BAY PKWY, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date Address
731843 No data Retail grocery store No data No data 8501 BAY PKWY, BROOKLYN, NY, 11214
2065264-DCA Active Business 2018-01-23 2024-03-31 No data

History

Start date End date Type Value
2024-01-07 2024-01-07 Address 8501 BAY PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-03-11 2024-01-07 Address 8501 BAY PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2017-10-18 2024-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-18 2024-01-07 Address 8501 BAY PKWY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240107000169 2024-01-07 BIENNIAL STATEMENT 2024-01-07
220109000117 2022-01-09 BIENNIAL STATEMENT 2022-01-09
200311060856 2020-03-11 BIENNIAL STATEMENT 2019-10-01
171018010386 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-12 VINCENT FARMS 9 8501 BAY PKWY, BROOKLYN, Kings, NY, 11214 A Food Inspection Department of Agriculture and Markets No data
2020-05-28 No data 8501 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 8501 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-27 No data 8501 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 8501 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 Pass 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
3424906 RENEWAL INVOICED 2022-03-09 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3200740 CL VIO INVOICED 2020-08-25 700 CL - Consumer Law Violation
3181219 CL VIO CREDITED 2020-06-05 2000 CL - Consumer Law Violation
3161099 RENEWAL INVOICED 2020-02-21 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3069712 OL VIO INVOICED 2019-08-05 250 OL - Other Violation
3069713 WM VIO INVOICED 2019-08-05 100 WM - W&M Violation
3069950 LL VIO INVOICED 2019-08-05 750 LL - License Violation
3068445 SCALE-01 INVOICED 2019-08-01 40 SCALE TO 33 LBS
2755963 SCALE-01 INVOICED 2018-03-06 60 SCALE TO 33 LBS
2748114 RENEWAL INVOICED 2018-02-23 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-28 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 8 No data 2 6
2019-07-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2019-07-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-07-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-07-22 Pleaded LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 1 No data No data
2019-07-22 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-07-22 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8664098103 2020-07-27 0202 PPP 8501 BAY PKWY, BROOKLYN, NY, 11214
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7061.36
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State