Search icon

ARIA ACCESSORY, INC.

Company Details

Name: ARIA ACCESSORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009486
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 2 ST. MARK'S PLACE, NEW YORK, NY, United States, 10003
Principal Address: 2 ST MARKS PL, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 646-752-7431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ST. MARK'S PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DONG JOO KIM Chief Executive Officer 2 ST MARKS PL, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2067273-1-DCA Inactive Business 2018-03-05 2023-11-30
2064706-2-DCA Inactive Business 2018-01-09 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
060330002712 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040205000570 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-20 No data 2 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-16 No data 2 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-25 No data 2 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-10 No data 2 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 2 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 2 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-17 No data 2 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 2 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 2 SAINT MARKS PL, Manhattan, NEW YORK, NY, 10003 No Warning 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
3442315 PL VIO INVOICED 2022-04-28 7600 PL - Padlock Violation
3430818 TS VIO INVOICED 2022-03-25 2200 TS - State Fines (Tobacco)
3430819 SS VIO INVOICED 2022-03-25 500 SS - State Surcharge (Tobacco)
3418441 PL VIO CREDITED 2022-02-17 500 PL - Padlock Violation
3407886 OL VIO INVOICED 2022-01-18 35000 OL - Other Violation
3391819 RENEWAL INVOICED 2021-11-26 200 Electronic Cigarette Dealer Renewal
3372154 SS VIO INVOICED 2021-09-22 250 SS - State Surcharge (Tobacco)
3372153 TS VIO INVOICED 2021-09-22 5325 TS - State Fines (Tobacco)
3370162 TS VIO INVOICED 2021-09-15 3225 TS - State Fines (Tobacco)
3370163 SS VIO INVOICED 2021-09-15 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-16 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-08-25 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 7 No data 7 No data
2021-08-25 Default Decision FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 No data 1 No data
2021-08-25 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 7 No data 7 No data
2021-04-10 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 71 No data 71 No data
2021-04-10 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 71 No data 71 No data
2020-10-28 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 43 No data 43 No data
2020-10-28 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 43 No data 43 No data
2018-05-17 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228998510 2021-03-03 0202 PPS 2 Saint Marks Pl, New York, NY, 10003-8092
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12575
Loan Approval Amount (current) 12575
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, 10003-8092
Project Congressional District NY-10
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12658.18
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State