Search icon

DELICIOUS MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELICIOUS MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2005 (20 years ago)
Entity Number: 3247088
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 20 EAST 16TH ST, NEW YORK, NY, United States, 10003
Address: 20 EAST 16TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-929-2281

Phone +1 917-403-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG HEE KIM Chief Executive Officer 20 EAST 16TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 16TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-103219 No data Alcohol sale 2022-04-06 2022-04-06 2025-04-30 20 E 16TH ST, NEW YORK, New York, 10003 Grocery Store
2051987-2-DCA Inactive Business 2017-04-26 No data 2022-12-31 No data No data
1252533-DCA Inactive Business 2007-04-18 No data 2022-03-31 No data No data

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 20 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 20 EAST 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-08-22 2023-08-02 Address 20 EAST 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-08-15 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-15 2023-08-02 Address 20 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002903 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210810002437 2021-08-10 BIENNIAL STATEMENT 2021-08-10
110907003058 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090811002045 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070822003074 2007-08-22 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564009 TS VIO INVOICED 2022-12-08 2500 TS - State Fines (Tobacco)
3564010 SS VIO INVOICED 2022-12-08 250 SS - State Surcharge (Tobacco)
3463620 TP VIO INVOICED 2022-07-18 2000 TP - Tobacco Fine Violation
3428909 TP VIO CREDITED 2022-03-21 2000 TP - Tobacco Fine Violation
3351129 CL VIO INVOICED 2021-07-20 175 CL - Consumer Law Violation
3349611 SCALE-01 INVOICED 2021-07-14 20 SCALE TO 33 LBS
3271270 RENEWAL INVOICED 2020-12-15 200 Tobacco Retail Dealer Renewal Fee
3156095 RENEWAL INVOICED 2020-02-06 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3127990 PL VIO INVOICED 2019-12-16 7200 PL - Padlock Violation
3012079 TS VIO INVOICED 2019-04-03 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-30 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-12-30 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-07-14 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-10-03 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-03-17 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-03-17 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-03-17 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-01-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-06-17 Settlement (Pre-Hearing) STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2016-06-17 Settlement (Pre-Hearing) 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
12493.00
Total Face Value Of Loan:
12493.00
Date:
2020-06-12
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:
300000.00
Date:
2020-04-15
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:
12530.00
Total Face Value Of Loan:
12530.00
Date:
2015-12-09
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2015-04-21
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:
-350000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,530
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,530
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,704.38
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $9,400
Utilities: $3,130
Jobs Reported:
3
Initial Approval Amount:
$12,493
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,493
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,667.9
Servicing Lender:
Woori America Bank
Use of Proceeds:
Payroll: $12,490
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2015-08-06
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:
BRAVO,
Party Role:
Plaintiff
Party Name:
DELICIOUS MARKET, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State