Search icon

BATTERY PARK CITY GOURMET MARKET, INC.

Company Details

Name: BATTERY PARK CITY GOURMET MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346815
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: OWEN WINCIG, 574 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-233-9333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PEJZDANSYKA4 2022-06-28 450 N END AVE, NEW YORK, NY, 10282, 1105, USA 450 N END AVE, NEW YORK, NY, 10282, 1105, USA

Business Information

Doing Business As BPC MARKET
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-30
Entity Start Date 1999-02-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEITH JUNG
Role VICE PRESIDENT
Address 85 NORTHWOOD AVENUE, DEMAREST, NJ, 07631, USA
Government Business
Title PRIMARY POC
Name KEITH JUNG
Role VICE PRESIDENT
Address 85 NORTHWOOD AVENUE, DEMAREST, NJ, 07631, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LAW OFFICES OF WINCIG & WINCIG DOS Process Agent ATTN: OWEN WINCIG, 574 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-105051 No data Alcohol sale 2024-07-08 2024-07-08 2027-06-30 450 NORTH END AVE, NEW YORK, New York, 10282 Grocery Store
1087410-DCA Inactive Business 2001-07-16 No data 2020-12-31 No data No data

History

Start date End date Type Value
1999-02-17 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990217000637 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-19 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-20 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-05 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-01 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-29 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 450 N END AVE, Manhattan, NEW YORK, NY, 10282 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
3613979 SCALE-01 INVOICED 2023-03-10 40 SCALE TO 33 LBS
3362550 SCALE-01 INVOICED 2021-08-23 60 SCALE TO 33 LBS
3362395 WM VIO INVOICED 2021-08-23 50 WM - W&M Violation
3362393 CL VIO INVOICED 2021-08-23 175 CL - Consumer Law Violation
3362394 OL VIO INVOICED 2021-08-23 250 OL - Other Violation
3250185 DCA-SUS CREDITED 2020-10-29 50 Suspense Account
3246671 TS VIO INVOICED 2020-10-16 1000 TS - State Fines (Tobacco)
3246672 SS VIO CREDITED 2020-10-16 250 SS - State Surcharge (Tobacco)
3246738 SS VIO INVOICED 2020-10-16 50 SS - State Surcharge (Tobacco)
3196755 TP VIO INVOICED 2020-08-04 2000 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-08-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2021-08-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-02-25 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-02-25 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-07-12 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-07-12 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-12-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-12-09 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-12-09 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6121047206 2020-04-27 0202 PPP 450 north end ave, NEW YORK, NY, 10282-1105
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10282-1105
Project Congressional District NY-10
Number of Employees 7
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37096.56
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State