Search icon

J.W. MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.W. MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1997 (28 years ago)
Date of dissolution: 02 Aug 2021
Entity Number: 2142972
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 240 SULLIVAN ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-228-9303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNG YUL KANG Chief Executive Officer 240 SULLIVAN ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 SULLIVAN ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1473430-DCA Inactive Business 2013-09-11 2014-03-31
1468054-DCA Inactive Business 2013-06-24 2016-03-31
1045212-DCA Inactive Business 2000-12-01 2022-12-31

History

Start date End date Type Value
2011-05-24 2022-03-11 Address 240 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-05-24 2022-03-11 Address 240 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-05-24 Address 240 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-05-12 2011-05-24 Address 240 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-05-12 2011-05-24 Address 240 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220311000511 2021-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-02
190717060042 2019-07-17 BIENNIAL STATEMENT 2019-05-01
170503007463 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150626006182 2015-06-26 BIENNIAL STATEMENT 2015-05-01
130508006446 2013-05-08 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3274312 RENEWAL INVOICED 2020-12-23 200 Tobacco Retail Dealer Renewal Fee
3196609 WM VIO INVOICED 2020-08-03 400 WM - W&M Violation
3196608 OL VIO INVOICED 2020-08-03 250 OL - Other Violation
3196612 LL VIO INVOICED 2020-08-03 2000 LL - License Violation
3174099 OL VIO CREDITED 2020-04-08 125 OL - Other Violation
3174100 WM VIO CREDITED 2020-04-08 25 WM - W&M Violation
3174098 LL VIO CREDITED 2020-04-08 1000 LL - License Violation
3161981 WM VIO VOIDED 2020-02-25 25 WM - W&M Violation
3161980 OL VIO VOIDED 2020-02-25 125 OL - Other Violation
3162173 LL VIO VOIDED 2020-02-25 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-12 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2020-02-12 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2020-02-12 Default Decision 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 No data 1 No data
2020-02-12 Default Decision ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 No data 1 No data
2020-02-12 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
2017-02-08 No data REFUND POLICY NOT POSTED 1 No data No data No data
2016-06-05 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-06-05 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-05-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-05-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26987.30
Total Face Value Of Loan:
26987.30
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26987.3
Current Approval Amount:
26987.3
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27306.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State