Search icon

NY GIANT FARM INC.

Company Details

Name: NY GIANT FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2018 (6 years ago)
Entity Number: 5446025
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 164-02 NORTHERN BLVD, FLSUHING, NY, United States, 11358
Principal Address: 211-14 Hillside Ave., Queens Village, NY, United States, 11427

Contact Details

Phone +1 718-776-3222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY GIANT FARM INC. DOS Process Agent 164-02 NORTHERN BLVD, FLSUHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
EUN KYU SUN Chief Executive Officer 64-24 251ST ST., LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date Last renew date End date Address Description
737369 No data Retail grocery store No data No data No data 211-14 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427 No data
0081-22-126877 No data Alcohol sale 2022-04-12 2022-04-12 2025-04-30 211-14 HILLSIDE AVE, QUEENS VILLAGE, New York, 11427 Grocery Store
2082553-DCA Active Business 2019-02-26 No data 2024-03-31 No data No data

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 64-24 251ST ST., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2022-05-09 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-19 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-19 2025-01-06 Address 211-14 HILLSIDE AVE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005301 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230126003211 2023-01-26 BIENNIAL STATEMENT 2022-11-01
181119010673 2018-11-19 CERTIFICATE OF INCORPORATION 2018-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 NEW GIANT FARM 211-14 HILLSIDE AVE, QUEENS VILLAGE, Queens, NY, 11427 A Food Inspection Department of Agriculture and Markets No data
2023-04-25 NEW GIANT FARM 211-14 HILLSIDE AVE, QUEENS VILLAGE, Queens, NY, 11427 A Food Inspection Department of Agriculture and Markets No data
2022-04-30 No data Queens, QUEENS VILLAGE, NY, 11427 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-12 NEW GIANT FARM 211-14 HILLSIDE AVE, QUEENS VILLAGE, Queens, NY, 11427 A Food Inspection Department of Agriculture and Markets No data
2020-04-05 No data 21114 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 21114 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-11 No data 21114 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 21114 HILLSIDE AVE, Queens, QUEENS VILLAGE, NY, 11427 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
3416476 RENEWAL INVOICED 2022-02-10 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3154467 OL VIO INVOICED 2020-02-03 250 OL - Other Violation
3154466 CL VIO INVOICED 2020-02-03 175 CL - Consumer Law Violation
3154468 WM VIO INVOICED 2020-02-03 300 WM - W&M Violation
3154090 LL VIO INVOICED 2020-02-03 375 LL - License Violation
3152794 SCALE-01 INVOICED 2020-01-31 100 SCALE TO 33 LBS
3148310 RENEWAL INVOICED 2020-01-24 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3048298 SCALE-01 INVOICED 2019-06-19 120 SCALE TO 33 LBS
3048673 LL VIO INVOICED 2019-06-19 250 LL - License Violation
3048696 WM VIO INVOICED 2019-06-19 400 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-29 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2020-01-29 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
2020-01-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2020-01-29 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-06-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-06-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-06-11 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131657904 2020-06-11 0202 PPP 211-14 Hillside Avenue, Queens Village, NY, 11427-1709
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80660
Loan Approval Amount (current) 80660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Queens Village, QUEENS, NY, 11427-1709
Project Congressional District NY-05
Number of Employees 9
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81444.5
Forgiveness Paid Date 2021-06-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State