Search icon

EVERGREEN FARMERS MARKET, CORP.

Company Details

Name: EVERGREEN FARMERS MARKET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2019 (6 years ago)
Entity Number: 5603685
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7802 5TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 646-234-0779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVERGREEN FARMERS MARKET, CORP. DOS Process Agent 7802 5TH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2091052-DCA Inactive Business 2019-10-01 2022-03-31

Filings

Filing Number Date Filed Type Effective Date
190813010397 2019-08-13 CERTIFICATE OF INCORPORATION 2019-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-16 No data 7802 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-08 No data 7802 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 7802 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-12 No data 7802 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued 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
3273583 LL VIO INVOICED 2020-12-22 2000 LL - License Violation
3273585 WM VIO INVOICED 2020-12-22 1600 WM - W&M Violation
3246016 WM VIO CREDITED 2020-10-14 100 WM - W&M Violation
3245324 LL VIO CREDITED 2020-10-13 1000 LL - License Violation
3245251 SCALE-01 INVOICED 2020-10-08 40 SCALE TO 33 LBS
3190001 NGC INVOICED 2020-07-07 20 No Good Check Fee
3184692 RENEWAL INVOICED 2020-06-26 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3088219 PL VIO INVOICED 2019-09-23 500 PL - Padlock Violation
3077390 LICENSE INVOICED 2019-08-29 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-08 Default Decision STOOP LINE LICENSE IS FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FIVE FEET IN WIDTH. 3 No data 3 No data
2020-10-08 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2020-10-08 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2020-10-08 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7822188500 2021-03-06 0202 PPP 7802 5th Ave, Brooklyn, NY, 11209-3704
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9477
Loan Approval Amount (current) 9477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3704
Project Congressional District NY-11
Number of Employees 4
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9585.53
Forgiveness Paid Date 2022-05-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State