Search icon

FLUSHING MARKET, INC.

Company Details

Name: FLUSHING MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2005 (20 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 3165788
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: C/O DZH REAL ESTATE LLC, 1300 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-321-8019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI HUI ZHANG Chief Executive Officer C/O DZH REAL ESTATE LLC, 1300 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
FLUSHING MARKET, INC. DOS Process Agent C/O DZH REAL ESTATE LLC, 1300 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1228164-DCA Inactive Business 2006-05-24 2012-12-31

History

Start date End date Type Value
2023-07-05 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-24 2023-09-04 Address C/O DZH REAL ESTATE LLC, 1300 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2015-07-24 2023-09-04 Address C/O DZH REAL ESTATE LLC, 1300 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2011-05-16 2015-07-24 Address 144-50 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-05-16 2015-07-24 Address 144-50 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-05-16 2015-07-24 Address 144-50 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-02-17 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-17 2011-05-16 Address 41-22 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000506 2023-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-14
210301061480 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190221060335 2019-02-21 BIENNIAL STATEMENT 2019-02-01
171101007750 2017-11-01 BIENNIAL STATEMENT 2017-02-01
150724006134 2015-07-24 BIENNIAL STATEMENT 2015-02-01
130306002015 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110516002568 2011-05-16 BIENNIAL STATEMENT 2011-02-01
050217000514 2005-02-17 CERTIFICATE OF INCORPORATION 2005-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-20 No data 14450 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-05 No data 14450 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-07 No data 14450 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 14450 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-08 No data 14450 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-06 No data 14450 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 14450 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-11 No data 14450 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 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
3440242 SCALE-01 INVOICED 2022-04-21 280 SCALE TO 33 LBS
2643483 WM VIO INVOICED 2017-07-18 600 WM - W&M Violation
2643482 CL VIO INVOICED 2017-07-18 350 CL - Consumer Law Violation
2642519 SCALE-01 INVOICED 2017-07-17 300 SCALE TO 33 LBS
2325397 SCALE-01 INVOICED 2016-04-13 280 SCALE TO 33 LBS
2168662 WM VIO INVOICED 2015-09-14 150 WM - W&M Violation
2168661 OL VIO INVOICED 2015-09-14 125 OL - Other Violation
2168337 SCALE-01 INVOICED 2015-09-11 280 SCALE TO 33 LBS
1849524 SCALE-60 INVOICED 2014-10-08 0 NO FEE SCALE TO 33LB
1849523 SCALE-01 INVOICED 2014-10-08 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-07-07 Pleaded CUSTOMER SCALE REQUIRED 1 1 No data No data
2017-07-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-07-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-09-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2015-09-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2015-09-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-03-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2014-03-11 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. 10 10 No data No data
2014-03-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486687700 2020-05-01 0202 PPP 14450 NORTHERN BLVD, FLUSHING, NY, 11354
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504174
Loan Approval Amount (current) 504174
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 78
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 511255.96
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State