Search icon

M A R K T INC.

Company Details

Name: M A R K T INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2001 (24 years ago)
Entity Number: 2620589
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 4117 AVE U, BROOKLYN, NY, United States, 11234
Address: 4117 AVE. U, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-252-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AYUB KHAN Chief Executive Officer 4117 AVE U, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4117 AVE. U, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2074154-1-DCA Active Business 2018-06-21 2023-11-30
1305154-DCA Active Business 2008-12-01 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
070329003222 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050427002451 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030304002591 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010326000692 2001-03-26 CERTIFICATE OF INCORPORATION 2001-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-13 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-29 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-11 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-10 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-06 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-04 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 4113 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 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
3561838 RENEWAL INVOICED 2022-12-03 200 Tobacco Retail Dealer Renewal Fee
3456344 CL VIO INVOICED 2022-06-16 150 CL - Consumer Law Violation
3456345 OL VIO INVOICED 2022-06-16 125 OL - Other Violation
3455900 SCALE-01 INVOICED 2022-06-15 20 SCALE TO 33 LBS
3398485 RENEWAL INVOICED 2021-12-30 200 Electronic Cigarette Dealer Renewal
3273107 RENEWAL INVOICED 2020-12-21 200 Tobacco Retail Dealer Renewal Fee
3111282 RENEWAL INVOICED 2019-11-02 200 Electronic Cigarette Dealer Renewal
2942025 RENEWAL INVOICED 2018-12-11 200 Tobacco Retail Dealer Renewal Fee
2780755 LICENSE INVOICED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2623823 SCALE-01 INVOICED 2017-06-12 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-13 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
2022-06-13 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
2016-06-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2014-04-12 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-04-12 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5263667205 2020-04-27 0202 PPP 4113 AVE U, BROOKLYN, NY, 11234
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6788
Loan Approval Amount (current) 6788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6884.16
Forgiveness Paid Date 2021-10-07

Date of last update: 13 Mar 2025

Sources: New York Secretary of State