Search icon

GRAND CENTURY MARKET INC.

Company Details

Name: GRAND CENTURY MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2001 (24 years ago)
Entity Number: 2695554
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 281 GRAND ST G/F, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-965-5738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 GRAND ST G/F, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
QUN XING LEI Chief Executive Officer 281 GRAND ST G/F, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
624088 No data Retail grocery store No data No data No data 281 GRAND ST G/F, NEW YORK, NY, 10002 No data
0081-22-139107 No data Alcohol sale 2022-12-20 2022-12-20 2025-12-31 281 GRAND STREET, NEW YORK, New York, 10002 Grocery Store
1100386-DCA Active Business 2002-01-25 No data 2024-12-31 No data No data

History

Start date End date Type Value
2003-11-14 2005-12-01 Address 281 GRAND ST 6TH FLR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-11-14 2005-12-01 Address 281 GRAND ST 6TH FLR, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-11-14 2005-12-01 Address 281 GRAND ST 6TH FLR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2001-11-02 2003-11-14 Address 40 ELIZABETH ST, SUITE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151112006185 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131115006231 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111129002880 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091127002010 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071123002569 2007-11-23 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614559 PL VIO CREDITED 2023-03-13 87600 PL - Padlock Violation
3566108 RENEWAL INVOICED 2022-12-13 200 Tobacco Retail Dealer Renewal Fee
3558200 SCALE-01 INVOICED 2022-11-25 40 SCALE TO 33 LBS
3271520 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
3232035 WM VIO INVOICED 2020-09-11 25 WM - W&M Violation
3199445 WM VIO CREDITED 2020-08-19 50 WM - W&M Violation
3197795 PL VIO INVOICED 2020-08-10 500 PL - Padlock Violation
3107169 SCALE-01 INVOICED 2019-10-28 20 SCALE TO 33 LBS
3104304 SCALE-05 CREDITED 2019-10-18 160 SCALE TO 50,706 LBS
2932252 RENEWAL INVOICED 2018-11-20 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17330.00
Total Face Value Of Loan:
17330.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17330.00
Total Face Value Of Loan:
17330.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17330
Current Approval Amount:
17330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17550.3
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17330
Current Approval Amount:
17330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17579.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State