Search icon

MR. LIME & MR. KIWI INC

Company Details

Name: MR. LIME & MR. KIWI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2018 (7 years ago)
Date of dissolution: 01 Jul 2021
Entity Number: 5352642
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 167 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-940-9761

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2078120-DCA Inactive Business 2018-09-13 2022-03-31
2075248-1-DCA Inactive Business 2018-07-09 2021-12-31

History

Start date End date Type Value
2018-06-04 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-04 2022-02-16 Address 167 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216003549 2021-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-01
180604010442 2018-06-04 CERTIFICATE OF INCORPORATION 2018-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-01 No data 167 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-24 No data 167 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-31 No data 167 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-16 No data 167 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 167 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-06 No data 167 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 167 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Warning 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
3293029 OL VIO INVOICED 2021-02-08 250 OL - Other Violation
3293028 CL VIO INVOICED 2021-02-08 1050 CL - Consumer Law Violation
3254590 CL VIO CREDITED 2020-11-06 750 CL - Consumer Law Violation
3254591 OL VIO CREDITED 2020-11-06 125 OL - Other Violation
3235499 CL VIO CREDITED 2020-09-25 1050 CL - Consumer Law Violation
3235500 OL VIO CREDITED 2020-09-25 250 OL - Other Violation
3144623 RENEWAL INVOICED 2020-01-15 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3108187 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
2850451 SCALE-01 INVOICED 2018-09-05 20 SCALE TO 33 LBS
2804343 LICENSE INVOICED 2018-06-28 200 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-01 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 3 No data 3 No data
2020-06-01 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479427703 2020-05-01 0202 PPP 167 BEDFORD AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2731
Forgiveness Paid Date 2021-03-10
3069338803 2021-04-14 0202 PPS 167 Bedford Ave, Brooklyn, NY, 11211-1298
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) 42290
Loan Approval Amount (current) 42290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1298
Project Congressional District NY-07
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42432.51
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State