Search icon

WEST END SUPER CORP.

Company Details

Name: WEST END SUPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2001 (24 years ago)
Entity Number: 2658838
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 110 WEST END AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-532-3368

Phone +1 212-501-7355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WEST END AVENUE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MYUNG SOOK PARK Chief Executive Officer 110 WEST END AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2073224-1-DCA Active Business 2018-06-12 2023-11-30
1092232-DCA Active Business 2001-08-27 2024-12-31

History

Start date End date Type Value
2005-09-13 2007-07-26 Address 110 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-10-10 2007-07-26 Address 110 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2003-10-10 2007-07-26 Address 110 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2001-07-10 2005-09-13 Address 276 5TH AVE., STE. 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801002628 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110728002990 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090707003329 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070726002213 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050913002147 2005-09-13 BIENNIAL STATEMENT 2005-07-01
031010002138 2003-10-10 BIENNIAL STATEMENT 2003-07-01
010710000581 2001-07-10 CERTIFICATE OF INCORPORATION 2001-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-15 No data 110 W END AVE, Manhattan, NEW YORK, NY, 10023 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-02 No data 110 W END AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-10 No data 110 W END AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-03 No data 110 W END AVE, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-03 No data 110 W END AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-17 No data 110 W END AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 110 W END AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 110 W END AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-27 No data 110 W END AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 110 W END AVE, Manhattan, NEW YORK, NY, 10023 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
3548833 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3452799 SCALE-01 INVOICED 2022-06-03 40 SCALE TO 33 LBS
3426138 SS VIO INVOICED 2022-03-14 250 SS - State Surcharge (Tobacco)
3426140 TP VIO INVOICED 2022-03-14 750 TP - Tobacco Fine Violation
3426139 TS VIO INVOICED 2022-03-14 1125 TS - State Fines (Tobacco)
3387311 CL VIO INVOICED 2021-11-05 175 CL - Consumer Law Violation
3386972 SCALE-01 INVOICED 2021-11-04 60 SCALE TO 33 LBS
3371854 RENEWAL INVOICED 2021-09-21 200 Electronic Cigarette Dealer Renewal
3269454 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
3099992 RENEWAL INVOICED 2019-10-04 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-03-10 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-11-03 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
2019-05-30 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data
2019-05-30 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-07-13 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-07-13 Settlement (Pre-Hearing) DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-07-13 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396607705 2020-05-01 0202 PPP 110 W END AVE, NEW YORK, NY, 10023
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60115
Loan Approval Amount (current) 60115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60766.31
Forgiveness Paid Date 2021-06-04
9859648303 2021-01-31 0202 PPS 110 W End Ave, New York, NY, 10023-6340
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60115
Loan Approval Amount (current) 60115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-6340
Project Congressional District NY-12
Number of Employees 9
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60875.96
Forgiveness Paid Date 2022-05-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State