Search icon

57 MARKET INC.

Company Details

Name: 57 MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1996 (29 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 2055503
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 363 WEST 57TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-586-3066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEONG C CHO Chief Executive Officer 363 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 WEST 57TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
626893 No data Retail grocery store No data No data No data 363 W 57TH ST, NEW YORK, NY, 10019 No data
659506 No data Plant Dealers No data No data No data 363 W 57TH STREET, NEW YORK, NY, 10019 Grocery Store
0081-22-131788 No data Alcohol sale 2022-06-23 2022-06-23 2025-06-30 363 W 57TH STREET, NEW YORK, New York, 10019 Grocery Store

History

Start date End date Type Value
1998-08-04 2025-03-04 Address 363 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-08-04 2025-03-04 Address 363 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-08-08 1998-08-04 Address 363 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-08-08 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304001719 2024-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-08
120827002120 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100820002655 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807002475 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060802002920 2006-08-02 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635197 OL VIO INVOICED 2023-05-01 250 OL - Other Violation
3599244 OL VIO CREDITED 2023-02-16 125 OL - Other Violation
3545827 RENEWAL INVOICED 2022-10-31 200 Tobacco Retail Dealer Renewal Fee
3262384 RENEWAL INVOICED 2020-11-25 200 Tobacco Retail Dealer Renewal Fee
3160513 SCALE-01 INVOICED 2020-02-20 20 SCALE TO 33 LBS
3160212 WM VIO INVOICED 2020-02-19 200 WM - W&M Violation
3160210 CL VIO INVOICED 2020-02-19 350 CL - Consumer Law Violation
3160211 OL VIO INVOICED 2020-02-19 125 OL - Other Violation
3002362 SCALE-01 INVOICED 2019-03-14 20 SCALE TO 33 LBS
2926072 RENEWAL INVOICED 2018-11-07 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-09 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2020-02-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2020-02-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-02-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2020-02-07 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2020-02-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-04-18 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-09-11 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
2017-09-11 Pleaded NO RESPONSIBILITY ON PACKAGES 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
10085.00
Total Face Value Of Loan:
10085.00
Date:
2020-05-02
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:
11835.00
Total Face Value Of Loan:
11835.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10085
Current Approval Amount:
10085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10149.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11835
Current Approval Amount:
11835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11953.24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State