Search icon

255 HEALTH FOOD MARKET, INC.

Company Details

Name: 255 HEALTH FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2887046
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 255 WEST 43RD STREET, NEW YORK, NY, United States, 10036
Principal Address: 255 W 43RD ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
255 HEALTH FOOD MARKET, INC. DOS Process Agent 255 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAE C SHIM Chief Executive Officer 255 W 43RD ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-03-21 2021-02-23 Address 255 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-03-21 2011-03-21 Address 255 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-03-21 2021-02-23 Address 255 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-10-05 2007-03-21 Address 255 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-10-05 2007-03-21 Address 255 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-03-26 2007-03-21 Address 255 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210223060188 2021-02-23 BIENNIAL STATEMENT 2019-03-01
110321002516 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090319002172 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070321002117 2007-03-21 BIENNIAL STATEMENT 2007-03-01
051005002652 2005-10-05 BIENNIAL STATEMENT 2005-03-01
030326000547 2003-03-26 CERTIFICATE OF INCORPORATION 2003-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-07 No data 255 W 43RD ST, Manhattan, NEW YORK, NY, 10036 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
2801177 SCALE-01 INVOICED 2018-06-20 20 SCALE TO 33 LBS
2800867 CL VIO CREDITED 2018-06-19 175 CL - Consumer Law Violation
77491 WH VIO INVOICED 2006-08-14 150 WH - W&M Hearable Violation
78019 WS VIO INVOICED 2006-08-11 125 WS - W&H Non-Hearable Violation
271194 CNV_SI INVOICED 2004-05-05 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7724897305 2020-04-30 0202 PPP 255 West 43rd Street, New York, NY, 10036
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48397.92
Loan Approval Amount (current) 48397.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8057128500 2021-03-08 0202 PPS 255 W 43rd St Apt 1, New York, NY, 10036-3913
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67757.09
Loan Approval Amount (current) 67757.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3913
Project Congressional District NY-12
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 12 Mar 2025

Sources: New York Secretary of State