Search icon

6M GROUP INC.

Company Details

Name: 6M GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1999 (26 years ago)
Entity Number: 2378551
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 202 EAST 6TH STREET, STORE A, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-539-1039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845001BDE8FEL36F008 2378551 US-NY GENERAL ACTIVE 1999-05-14

Addresses

Legal 202 EAST 6TH STREET, STORE A, NEW YORK, US-NY, US, 10003
Headquarters 202 EAST 6TH STREET, STORE A, NEW YORK, US-NY, US, 10003

Registration details

Registration Date 2024-04-18
Last Update 2024-04-18
Status ISSUED
Next Renewal 2025-04-18
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 2378551

DOS Process Agent

Name Role Address
6M GROUP INC. DOS Process Agent 202 EAST 6TH STREET, STORE A, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GIULIO GRAZIANI Chief Executive Officer 64 SUMMIT AVE, JERSEY CITY, NJ, United States, 07304

Licenses

Number Status Type Date End date
2087337-DCA Active Business 2019-06-19 2024-12-31
1241234-DCA Active Business 2006-10-11 2024-06-30
1198320-DCA Active Business 2005-05-25 2025-07-31

History

Start date End date Type Value
2018-08-06 2020-04-03 Address 64 SURRIT AVE, JERSEY CITY, NJ, 07304, USA (Type of address: Chief Executive Officer)
2018-08-06 2021-05-17 Address 202 EAST 6TH STREET, STORE A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-05-09 2018-08-06 Address 117 WEST 25TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-05-10 2018-08-06 Address 117 W 25TH ST / 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-05-10 2003-05-09 Address 117 W 25TH ST / 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-05-14 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-14 2018-08-06 Address 117 WEST 25TH STREET, 2ND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060314 2021-05-17 BIENNIAL STATEMENT 2021-05-01
200403060400 2020-04-03 BIENNIAL STATEMENT 2019-05-01
180806002030 2018-08-06 BIENNIAL STATEMENT 2017-05-01
050817002100 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030509002834 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010510002285 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990514000605 1999-05-14 CERTIFICATE OF INCORPORATION 1999-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-01 No data 202 E 6TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-31 No data 202 E 6TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 202 E 6TH ST, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-04 No data 202 E 6TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-16 No data 202 E 6TH ST, Manhattan, NEW YORK, NY, 10003 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
3655758 RENEWAL INVOICED 2023-06-12 340 Secondhand Dealer General License Renewal Fee
3559514 RENEWAL INVOICED 2022-11-29 340 Electronics Store Renewal
3442678 RENEWAL INVOICED 2022-04-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3337878 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3314963 LL VIO CREDITED 2021-04-02 250 LL - License Violation
3262142 RENEWAL INVOICED 2020-11-25 340 Electronics Store Renewal
3185181 RENEWAL INVOICED 2020-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3051740 RENEWAL INVOICED 2019-06-28 340 Secondhand Dealer General License Renewal Fee
3024077 PL VIO INVOICED 2019-05-01 200 PL - Padlock Violation
3024070 LICENSE INVOICED 2019-05-01 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-31 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-03-04 Hearing Decision UNLICENSED ELECTRONICS STORE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1382547100 2020-04-10 0202 PPP 202 East 6th Street Store A, NEW YORK, NY, 10003-8200
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30397
Loan Approval Amount (current) 30397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-8200
Project Congressional District NY-10
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30736.43
Forgiveness Paid Date 2021-05-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State