Search icon

NEW 45 FARM INC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW 45 FARM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2018 (7 years ago)
Entity Number: 5443007
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 839 2ND AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 839 2ND AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-557-2007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW 45 FARM INC DOS Process Agent 839 2ND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HYEON IL KIM Chief Executive Officer 839 2ND AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description
661069 No data Plant Dealers No data No data No data 839 2ND AVENUE, NEW YORK, NY, 10017 Grocery Store
737126 No data Retail grocery store No data No data No data 839 2ND AVE, NEW YORK, NY, 10017 No data
0081-22-127030 No data Alcohol sale 2022-04-01 2022-04-01 2025-04-30 839 2ND AVE, NEW YORK, New York, 10017 Grocery Store

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 839 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 839 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-11-18 Address 839 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-08-27 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-11-18 Address 839 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118001589 2024-11-18 BIENNIAL STATEMENT 2024-11-18
240827002452 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220419003000 2022-04-19 BIENNIAL STATEMENT 2020-11-01
181114010128 2018-11-14 CERTIFICATE OF INCORPORATION 2018-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635171 SCALE-01 INVOICED 2023-05-01 20 SCALE TO 33 LBS
3634954 WM VIO INVOICED 2023-04-28 50 WM - W&M Violation
3578742 RENEWAL INVOICED 2023-01-09 200 Tobacco Retail Dealer Renewal Fee
3525744 RENEWAL INVOICED 2022-09-22 200 Electronic Cigarette Dealer Renewal
3410339 RENEWAL INVOICED 2022-01-27 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3371112 SCALE-01 INVOICED 2021-09-17 20 SCALE TO 33 LBS
3246696 RENEWAL INVOICED 2020-10-16 200 Tobacco Retail Dealer Renewal Fee
3246697 RENEWAL INVOICED 2020-10-16 200 Electronic Cigarette Dealer Renewal
3148384 RENEWAL INVOICED 2020-01-24 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2962387 LICENSE INVOICED 2019-01-15 200 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-11 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2023-04-27 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

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
112831.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26625.00
Total Face Value Of Loan:
26625.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
617500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27585.00
Total Face Value Of Loan:
27585.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$26,625
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,785.49
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $26,625
Jobs Reported:
6
Initial Approval Amount:
$27,585
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,585
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,900.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,690
Rent: $6,895

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State