Search icon

MET-SUNNYSIDE, INC.

Company Details

Name: MET-SUNNYSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3042870
ZIP code: 11104
County: Queens
Place of Formation: New York
Principal Address: 44-07 43RD AVE, SUNNYSIDE, NY, United States, 11104
Address: 44-07 43RD AVENUE, 1FL, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-392-2559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-07 43RD AVENUE, 1FL, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
HONG SIK CHOI Chief Executive Officer 44-07 43RD AVE, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date Last renew date End date Address Description
637521 No data Retail grocery store No data No data No data 44-07 43RD AVE, SUNNYSIDE, NY, 11104 No data
0081-22-127499 No data Alcohol sale 2022-07-18 2022-07-18 2025-07-31 44 07 43RD AVENUE, SUNNYSIDE, New York, 11104 Grocery Store
1172034-DCA Inactive Business 2004-06-25 No data 2008-12-31 No data No data

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 44-07 43RD AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-07 2024-09-19 Address 44-07 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2008-05-07 2024-09-19 Address 44-07 43RD AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-05-07 Address 44-07 43RD AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240919003929 2024-09-19 BIENNIAL STATEMENT 2024-09-19
120830002095 2012-08-30 BIENNIAL STATEMENT 2012-04-01
100430002118 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080507002825 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060510002802 2006-05-10 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3416384 RENEWAL INVOICED 2022-02-10 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3397145 SCALE-01 INVOICED 2021-12-21 180 SCALE TO 33 LBS
3149363 RENEWAL INVOICED 2020-01-28 1920 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3035305 OL VIO INVOICED 2019-05-15 500 OL - Other Violation
3035304 CL VIO INVOICED 2019-05-15 350 CL - Consumer Law Violation
3001960 OL VIO CREDITED 2019-03-13 250 OL - Other Violation
3001959 CL VIO CREDITED 2019-03-13 175 CL - Consumer Law Violation
3000694 SCALE-01 INVOICED 2019-03-11 180 SCALE TO 33 LBS
2763983 LL VIO INVOICED 2018-03-26 500 LL - License Violation
2764034 OL VIO INVOICED 2018-03-26 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-06 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-11-06 Pleaded STOOP LINE STAND HAS AN IMPERMISSIBLE AWNING 1 No data No data No data
2023-07-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2019-03-04 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2019-03-04 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-01-16 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2018-01-16 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-01-16 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2018-01-16 Default Decision STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 No data 1 No data
2018-01-16 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
80800.00
Total Face Value Of Loan:
80800.00
Date:
2015-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80800
Current Approval Amount:
80800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81694.33

Court Cases

Court Case Summary

Filing Date:
2013-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHINO,
Party Role:
Plaintiff
Party Name:
MET-SUNNYSIDE, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State