Search icon

W FRESH LLC

Company Details

Name: W FRESH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2019 (6 years ago)
Entity Number: 5487163
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON STREET #166, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 183 WILSON STREET #166, BROOKLYN, NY, United States, 11211

Licenses

Number Type Address
741047 Retail grocery store 184 WALLABOUT ST, BROOKLYN, NY, 11206

Filings

Filing Number Date Filed Type Effective Date
211222002011 2021-12-22 BIENNIAL STATEMENT 2021-12-22
190422000726 2019-04-22 CERTIFICATE OF PUBLICATION 2019-04-22
190201010386 2019-02-01 ARTICLES OF ORGANIZATION 2019-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-15 W FRESH 184 WALLABOUT ST, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2024-05-07 W FRESH 166 WALLABOUT ST, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2023-11-01 W FRESH 184 WALLABOUT ST, BROOKLYN, Kings, NY, 11206 A Food Inspection Department of Agriculture and Markets No data
2023-06-21 W FRESH 184 WALLABOUT ST, BROOKLYN, Kings, NY, 11206 B Food Inspection Department of Agriculture and Markets 13D - The date and results of the most recent sanitary inspection are not posted conspicuously at the entrance.
2022-11-29 No data 184 WALLABOUT ST, Brooklyn, BROOKLYN, NY, 11206 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
3560084 CL VIO CREDITED 2022-11-30 75 CL - Consumer Law Violation
3560337 CL VIO CREDITED 2022-11-30 150 CL - Consumer Law Violation
3560305 SCALE-01 INVOICED 2022-11-30 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664217708 2020-05-01 0202 PPP 184 Wallabout Street, BROOKLYN, NY, 11206
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153835
Loan Approval Amount (current) 153835
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 25
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155811.61
Forgiveness Paid Date 2021-08-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State