Search icon

CHELSEA HYPERMARKET, INC.

Company Details

Name: CHELSEA HYPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2006 (19 years ago)
Date of dissolution: 16 Sep 2021
Entity Number: 3394940
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 366 WEST 23RD STREET, NEW YORK, NY, United States, 10011
Principal Address: 366 WEST 23RD ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-604-9100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAN SUP OH Chief Executive Officer 366 WEST 23RD ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CHELSEA HYPERMARKET, INC. DOS Process Agent 366 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2072747-1-DCA Inactive Business 2018-06-06 2021-11-30
1240165-DCA Inactive Business 2006-09-27 2021-12-31
1238800-DCA Inactive Business 2006-09-12 2022-03-31

History

Start date End date Type Value
2020-08-03 2022-04-10 Address 366 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-08 2022-04-10 Address 366 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-08-01 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-01 2020-08-03 Address 366 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220410000812 2021-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-16
200803063250 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180816006349 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160824006171 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140807006775 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120815002373 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100827002113 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080808003099 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801000247 2006-08-01 CERTIFICATE OF INCORPORATION 2006-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-13 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-20 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-12 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-26 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 366 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No Violation 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
3417155 TS VIO INVOICED 2022-02-14 600 TS - State Fines (Tobacco)
3417156 SS VIO INVOICED 2022-02-14 250 SS - State Surcharge (Tobacco)
3361739 OL VIO INVOICED 2021-08-19 6000 OL - Other Violation
3352559 TS VIO CREDITED 2021-07-22 300 TS - State Fines (Tobacco)
3352557 OL VIO CREDITED 2021-07-22 3000 OL - Other Violation
3352686 SS VIO CREDITED 2021-07-22 250 SS - State Surcharge (Tobacco)
3352560 OL VIO CREDITED 2021-07-22 3000 OL - Other Violation
3352556 TS VIO CREDITED 2021-07-22 300 TS - State Fines (Tobacco)
3163967 RENEWAL INVOICED 2020-03-02 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3120304 RENEWAL INVOICED 2019-11-27 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-27 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 6 No data 6 No data
2021-05-27 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 6 No data 6 No data
2018-01-12 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-01-12 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-01-12 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-12-04 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922487701 2020-05-01 0202 PPP 366 W 23RD ST, NEW YORK, NY, 10011
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27565
Loan Approval Amount (current) 27565
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, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27843.39
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State