Search icon

C & S MART INC.

Company Details

Name: C & S MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594387
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 373 FIRST AVE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-375-0214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUGHYUN CHUN Chief Executive Officer 373 FIRST AVE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 FIRST AVE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-105741 No data Alcohol sale 2022-06-07 2022-06-07 2025-07-31 373 1ST AVENUE, NEW YORK, New York, 10010 Grocery Store
1091201-DCA Active Business 2001-08-17 No data 2024-03-31 No data No data
1091204-DCA Active Business 2001-08-17 No data 2024-12-31 No data No data

History

Start date End date Type Value
2001-01-16 2005-02-23 Address 373 FIRST AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102002018 2015-11-02 BIENNIAL STATEMENT 2015-01-01
050223002816 2005-02-23 BIENNIAL STATEMENT 2005-01-01
010116000640 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-25 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-22 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-24 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-20 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-01 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-21 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 373 1ST AVE, Manhattan, NEW YORK, NY, 10010 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
3541294 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3418307 RENEWAL INVOICED 2022-02-16 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3372276 SCALE-01 INVOICED 2021-09-22 40 SCALE TO 33 LBS
3262354 RENEWAL INVOICED 2020-11-25 200 Tobacco Retail Dealer Renewal Fee
3145425 RENEWAL INVOICED 2020-01-16 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2915040 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2798602 SCALE-01 INVOICED 2018-06-12 20 SCALE TO 33 LBS
2731307 RENEWAL INVOICED 2018-01-20 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2506105 RENEWAL INVOICED 2016-12-07 110 Cigarette Retail Dealer Renewal Fee
2499286 CL VIO INVOICED 2016-11-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-02-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4025527808 2020-05-27 0202 PPP 373 1ST AVE, NEW YORK, NY, 10010-6501
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
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, 10010-6501
Project Congressional District NY-12
Number of Employees 2
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8728.86
Forgiveness Paid Date 2021-03-02
5111418502 2021-02-27 0202 PPS 373 1st Ave, New York, NY, 10010-6506
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8665
Loan Approval Amount (current) 8665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
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, 10010-6506
Project Congressional District NY-12
Number of Employees 2
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8701.32
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State