Search icon

MADISON GOURMET, LTD.

Company Details

Name: MADISON GOURMET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2003 (21 years ago)
Entity Number: 2992108
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 931 MADISON AVENUE, NEW YORK, NY, United States, 10024
Address: 931 MADISON AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-794-3360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 931 MADISON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
KIM KYUNG HO Chief Executive Officer 931 MADISON AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date Last renew date End date Address Description
625405 No data Retail grocery store No data No data No data 931 MADISON AVE, NEW YORK, NY, 10021 No data
0081-23-122643 No data Alcohol sale 2023-04-20 2023-04-20 2026-04-30 931 MADISON AVE, NEW YORK, New York, 10021 Grocery Store
1334419-DCA Active Business 2009-09-28 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 931 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2022-02-01 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-18 2024-01-02 Address 931 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-12-24 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-24 2024-01-02 Address 931 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007402 2024-01-02 BIENNIAL STATEMENT 2024-01-02
060118002629 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031224000020 2003-12-24 CERTIFICATE OF INCORPORATION 2003-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-27 MARCHE MADISON 931 MADISON AVE, NEW YORK, New York, NY, 10021 A Food Inspection Department of Agriculture and Markets No data
2023-01-05 MARCHE MADISON 931 MADISON AVE, NEW YORK, New York, NY, 10021 A Food Inspection Department of Agriculture and Markets No data
2020-07-01 No data 931 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-22 No data 931 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-23 No data 931 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 931 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 931 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-07 No data 931 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Pass 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
3425403 RENEWAL INVOICED 2022-03-10 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3167094 RENEWAL INVOICED 2020-03-05 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2782483 SCALE-01 INVOICED 2018-04-27 100 SCALE TO 33 LBS
2782568 OL VIO INVOICED 2018-04-27 250 OL - Other Violation
2753873 RENEWAL INVOICED 2018-03-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2589754 CL VIO CREDITED 2017-04-13 175 CL - Consumer Law Violation
2588725 SCALE-01 INVOICED 2017-04-12 100 SCALE TO 33 LBS
2303914 RENEWAL INVOICED 2016-03-18 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1703161 OL VIO INVOICED 2014-06-10 125 OL - Other Violation
1701747 SCALE-01 INVOICED 2014-06-09 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-04-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-06-07 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403758401 2021-02-17 0202 PPS 931 Madison Ave, New York, NY, 10021-3570
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44293.75
Loan Approval Amount (current) 44293.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10021-3570
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44553.44
Forgiveness Paid Date 2021-09-29
3968397110 2020-04-12 0202 PPP 931 MADISON AVE, NEW YORK, NY, 10021-3508
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44293.75
Loan Approval Amount (current) 44293.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10021-3508
Project Congressional District NY-12
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44813.14
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903160 Fair Labor Standards Act 2009-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-01
Termination Date 2009-10-09
Date Issue Joined 2009-04-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name PINEDA
Role Plaintiff
Name MADISON GOURMET, LTD.
Role Defendant
1001775 Fair Labor Standards Act 2010-03-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-05
Termination Date 2011-04-21
Date Issue Joined 2010-06-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name VAZQUEZ,
Role Plaintiff
Name MADISON GOURMET, LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State