Search icon

82 CORNER MARKET, INC.

Company Details

Name: 82 CORNER MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (18 years ago)
Entity Number: 3430102
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1576 FIRST AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 1576 FIRST AVE 1ST FLR, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-570-6229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1576 FIRST AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
HAE RYONG LEE Chief Executive Officer 1576 FIRST AVE 1ST FLR, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date Last renew date End date Address Description
659416 No data Plant Dealers No data No data No data 1576 1ST AVE, NEW YORK, NY, 10028 Grocery Store
627330 No data Retail grocery store No data No data No data 1576 1ST AVE, NEW YORK, NY, 10028 No data
0081-22-130228 No data Alcohol sale 2022-05-24 2022-05-24 2025-06-30 1576 1ST AVENUE, NEW YORK, New York, 10028 Grocery Store
2039674-DCA Active Business 2016-06-29 No data 2024-03-31 No data No data
1251232-DCA Inactive Business 2007-04-03 No data 2020-12-31 No data No data
1245557-DCA Inactive Business 2006-12-22 No data 2016-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
141017006154 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121018002392 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101014002720 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081007002906 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061027000444 2006-10-27 CERTIFICATE OF INCORPORATION 2006-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-19 82 CORNER MARKET 1576 1ST AVE, NEW YORK, New York, NY, 10028 A Food Inspection Department of Agriculture and Markets No data
2023-01-19 82 CORNER MARKET 1576 1ST AVE, NEW YORK, New York, NY, 10028 A Food Inspection Department of Agriculture and Markets No data
2021-12-08 No data 1576 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-31 No data 1576 1ST AVE, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-06 No data 1576 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-28 No data 1576 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-08 No data 1576 1ST AVE, Manhattan, NEW YORK, NY, 10028 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-15 No data 1576 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-23 No data 1576 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-08 No data 1576 1ST AVE, Manhattan, NEW YORK, NY, 10028 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
3413769 RENEWAL INVOICED 2022-02-03 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3156951 SCALE-01 INVOICED 2020-02-10 40 SCALE TO 33 LBS
3145391 RENEWAL INVOICED 2020-01-16 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2919937 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2807954 SCALE-01 INVOICED 2018-07-11 40 SCALE TO 33 LBS
2731894 RENEWAL INVOICED 2018-01-23 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2669282 LL VIO INVOICED 2017-09-22 275 LL - License Violation
2667073 LL VIO CREDITED 2017-09-18 450 LL - License Violation
2543363 SCALE-01 INVOICED 2017-01-30 40 SCALE TO 33 LBS
2497196 RENEWAL INVOICED 2016-11-26 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-08 Pleaded PREPARATION OUTSIDE STORE 1 1 No data No data
2017-09-08 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
2016-06-08 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2859177905 2020-06-12 0202 PPP 1576 First Ave., New York, NY, 10028
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17416.67
Loan Approval Amount (current) 17416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10028-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17589.39
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State