Search icon

MIDTOWN MARKET INC.

Company Details

Name: MIDTOWN MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2923823
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 8-10 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-921-0024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDTOWN MARKET INC. DOS Process Agent 8-10 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICHARD SUK-KYOO SIM Chief Executive Officer 8-10 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-138741 No data Alcohol sale 2023-07-24 2023-07-24 2025-06-30 2074 JERICHO TPKE, EAST NORTHPORT, New York, 11731 Restaurant
1167655-DCA Inactive Business 2004-05-18 No data 2006-03-31 No data No data
1155442-DCA Inactive Business 2003-11-06 No data 2010-12-31 No data No data

History

Start date End date Type Value
2007-06-13 2013-08-23 Address 1081 WESTMINSTER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2005-08-30 2013-08-23 Address 8 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-08-30 2013-08-23 Address 8 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-06-26 2007-06-13 Address 1081 WESTMINSTER AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150629006268 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130823006157 2013-08-23 BIENNIAL STATEMENT 2013-06-01
110718002307 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090603002551 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070613002608 2007-06-13 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143643 CL VIO INVOICED 2011-04-29 2250 CL - Consumer Law Violation
117144 TS VIO INVOICED 2009-07-22 500 TS - State Fines (Tobacco)
117145 SS VIO INVOICED 2009-07-22 50 SS - State Surcharge (Tobacco)
117143 TP VIO INVOICED 2009-07-22 750 TP - Tobacco Fine Violation
615117 RENEWAL INVOICED 2008-10-23 110 CRD Renewal Fee
615115 RENEWAL INVOICED 2006-10-04 110 CRD Renewal Fee
49848 PL VIO INVOICED 2005-08-10 300 PL - Padlock Violation
615116 RENEWAL INVOICED 2004-10-06 110 CRD Renewal Fee
617665 LICENSE INVOICED 2004-05-25 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
577627 LICENSE INVOICED 2003-11-13 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
54722.00
Total Face Value Of Loan:
54722.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
39087.00
Total Face Value Of Loan:
39087.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39087
Current Approval Amount:
39087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39430.1
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54722
Current Approval Amount:
54722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55129.37

Date of last update: 29 Mar 2025

Sources: New York Secretary of State