Search icon

GLATT MART INC.

Company Details

Name: GLATT MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1977 (48 years ago)
Entity Number: 1875519
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1205 AVE M, brooklyn, NY, United States, 11230
Principal Address: 1205 AVE M, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-338-4040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLATT MART INC DOS Process Agent 1205 AVE M, brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
AARON BAUMAN Chief Executive Officer 725 ELVIRA AVE, FAR ROCKAWAY, NY, United States, 11691

Form 5500 Series

Employer Identification Number (EIN):
112424947
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
612413 No data Retail grocery store No data No data 1205 AVENUE M, BROOKLYN, NY, 11230
1138727-DCA Active Business 2003-05-16 2024-03-31 No data

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 725 ELVIRA AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 404 BEACH 142ND ST, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602001959 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220517002260 2022-05-17 BIENNIAL STATEMENT 2021-06-01
150203002011 2015-02-03 BIENNIAL STATEMENT 2013-06-01
A404820-3 1977-06-02 CERTIFICATE OF INCORPORATION 1977-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3420701 SCALE-01 INVOICED 2022-02-24 280 SCALE TO 33 LBS
3412904 RENEWAL INVOICED 2022-02-01 2080 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3363713 SCALE-01 INVOICED 2021-08-26 240 SCALE TO 33 LBS
3331333 CL VIO INVOICED 2021-05-18 12600 CL - Consumer Law Violation
3286656 CL VIO CREDITED 2021-01-22 9000 CL - Consumer Law Violation
3271977 CL VIO VOIDED 2020-12-17 9000 CL - Consumer Law Violation
3250485 CL VIO VOIDED 2020-10-30 9000 CL - Consumer Law Violation
3147793 RENEWAL INVOICED 2020-01-23 2080 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2973755 LL VIO INVOICED 2019-02-01 375 LL - License Violation
2834573 LL VIO INVOICED 2018-08-30 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-30 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 36 No data 36 No data
2019-01-23 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
2018-08-16 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
2018-08-16 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-08-16 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2018-08-16 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
2018-08-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-08-16 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 5 5 No data No data
2016-05-19 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 20 20 No data No data
2015-04-07 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
548772.50
Total Face Value Of Loan:
548772.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548772.5
Current Approval Amount:
548772.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
554016.33

Date of last update: 14 Mar 2025

Sources: New York Secretary of State