Search icon

ONE PLUS ONE TWO, INC.

Company Details

Name: ONE PLUS ONE TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2614059
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 94 AVENUE B, NEW YORK, NY, United States, 10009
Principal Address: 94 AVE B, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-677-3131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAM CHUL YUM Chief Executive Officer 94 AVE B, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 AVENUE B, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date Last renew date End date Address Description
623871 No data Retail grocery store No data No data No data 94 AVENUE B, NEW YORK, NY, 10009 No data
0081-22-136043 No data Alcohol sale 2022-04-18 2022-04-18 2025-04-30 94 AVENUE B, NEW YORK, New York, 10009 Grocery Store
2075020-1-DCA Active Business 2018-07-05 No data 2023-11-30 No data No data
1079705-DCA Active Business 2001-05-04 No data 2023-12-31 No data No data
1079702-DCA Active Business 2001-05-03 No data 2024-03-31 No data No data

History

Start date End date Type Value
2005-05-03 2007-05-02 Address 94 AVE B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-05-02 Address 94 AVE B, NEW YORK, NY, 10009, 6265, USA (Type of address: Principal Executive Office)
2001-03-08 2007-05-02 Address 94 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308006414 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110415002344 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090515002726 2009-05-15 BIENNIAL STATEMENT 2009-03-01
070502002846 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050503002263 2005-05-03 BIENNIAL STATEMENT 2005-03-01
010308000755 2001-03-08 CERTIFICATE OF INCORPORATION 2001-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-08 ONE PLUS ONE TWO 94 AVENUE B, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2023-08-24 ONE PLUS ONE TWO 94 AVENUE B, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2023-05-08 ONE PLUS ONE TWO 94 AVENUE B, NEW YORK, New York, NY, 10009 B Food Inspection Department of Agriculture and Markets 10D - Refuse containers in the deli food preparation area are not covered when not in use.
2023-03-31 ONE PLUS ONE TWO 94 AVENUE B, NEW YORK, New York, NY, 10009 C Food Inspection Department of Agriculture and Markets 15A - Slicing machine in the deli section has a moderate build-up of dried food residues on food contact surfaces.
2022-11-10 No data 94 AVENUE B, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-22 No data 94 AVENUE B, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-29 ONE PLUS ONE TWO 94 AVENUE B, NEW YORK, New York, NY, 10009 A Food Inspection Department of Agriculture and Markets No data
2022-01-25 ONE PLUS ONE TWO 94 AVENUE B, NEW YORK, New York, NY, 10009 B Food Inspection Department of Agriculture and Markets 10A - Exterior doors are open and not properly screened.
2021-12-29 No data 94 AVENUE B, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-27 No data 94 AVENUE B, Manhattan, NEW YORK, NY, 10009 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
3489960 SCALE-01 INVOICED 2022-08-23 20 SCALE TO 33 LBS
3418577 RENEWAL INVOICED 2022-02-17 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3406378 OL VIO INVOICED 2022-01-11 100 OL - Other Violation
3406379 WM VIO INVOICED 2022-01-11 50 WM - W&M Violation
3406602 TP VIO INVOICED 2022-01-11 1000 TP - Tobacco Fine Violation
3404633 SCALE-01 INVOICED 2022-01-04 40 SCALE TO 33 LBS
3390406 RENEWAL INVOICED 2021-11-18 200 Tobacco Retail Dealer Renewal Fee
3384815 RENEWAL INVOICED 2021-10-29 200 Electronic Cigarette Dealer Renewal
3155565 RENEWAL INVOICED 2020-02-05 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3111000 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-29 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2021-12-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-12-29 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2019-05-24 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-05-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-05-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-05-30 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
2018-05-30 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2017-04-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-04-27 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4414207200 2020-04-27 0202 PPP 94 avenue b, NEW YORK, NY, 10009-6265
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10009-6265
Project Congressional District NY-10
Number of Employees 7
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47829.25
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500277 Fair Labor Standards Act 2015-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-14
Termination Date 2015-06-16
Date Issue Joined 2015-03-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name PORTILLO
Role Plaintiff
Name ONE PLUS ONE TWO, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State