Search icon

532 MADISON AVENUE GOURMET FOODS, INC.

Company Details

Name: 532 MADISON AVENUE GOURMET FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1991 (33 years ago)
Entity Number: 1584493
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 532 MADISON AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-644-1090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 532 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RYUNG HEE CHO Chief Executive Officer 532 MADISON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-131409 No data Alcohol sale 2022-04-04 2022-04-04 2025-04-30 532 MADISON AVENUE, NEW YORK, New York, 10022 Grocery Store
1049278-DCA Active Business 2000-10-31 No data 2024-12-31 No data No data
0894627-DCA Active Business 1996-06-18 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-11-13 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-13 Address 532 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-05-22 2023-11-13 Address 532 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-05-22 2023-11-13 Address 532 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-10-24 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-24 1995-05-22 Address 500 FIFTH AVENUE, ROOM 1205, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003973 2023-11-13 BIENNIAL STATEMENT 2023-10-01
131118002007 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111019003069 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091015002483 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071012003027 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051128002920 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030925002011 2003-09-25 BIENNIAL STATEMENT 2003-10-01
010928002573 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991026002244 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971021002083 1997-10-21 BIENNIAL STATEMENT 1997-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-13 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-20 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 532 MADISON AVE, Manhattan, NEW YORK, NY, 10022 No 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
3638949 SCALE-01 INVOICED 2023-05-02 100 SCALE TO 33 LBS
3638980 WM VIO INVOICED 2023-05-02 25 WM - W&M Violation
3638979 OL VIO INVOICED 2023-05-02 350 OL - Other Violation
3545425 RENEWAL INVOICED 2022-10-31 200 Tobacco Retail Dealer Renewal Fee
3418829 RENEWAL INVOICED 2022-02-18 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3383280 OL VIO INVOICED 2021-10-25 250 OL - Other Violation
3382357 SCALE-01 INVOICED 2021-10-21 100 SCALE TO 33 LBS
3257147 RENEWAL INVOICED 2020-11-13 200 Tobacco Retail Dealer Renewal Fee
3158743 RENEWAL INVOICED 2020-02-13 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3045808 WM VIO INVOICED 2019-06-12 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-05-01 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2021-10-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-06-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2019-06-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-02-27 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-02-27 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-09-08 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2016-02-04 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2016-02-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7188497810 2020-06-03 0202 PPP 532 MADISON AVENUE, NEW YORK, NY, 10022-3202
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23125
Loan Approval Amount (current) 23125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-3202
Project Congressional District NY-12
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23459.52
Forgiveness Paid Date 2021-11-22
1953548504 2021-02-19 0202 PPS 532 Madison Ave, New York, NY, 10022-3214
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21862
Loan Approval Amount (current) 21862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3214
Project Congressional District NY-12
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22130.93
Forgiveness Paid Date 2022-05-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State