Search icon

150 MARKET, INC.

Company Details

Name: 150 MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2006 (18 years ago)
Entity Number: 3449062
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 WILLIAM STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-571-2114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
150 MARKET INC. 401(K) PLAN 2021 412222508 2022-10-14 150 MARKET INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445110
Sponsor’s telephone number 2125712114
Plan sponsor’s address 110 FULTON STREET, NEW YORK, NY, 10038
150 MARKET INC. 401(K) PLAN 2020 412222508 2021-08-27 150 MARKET INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445110
Sponsor’s telephone number 2125712114
Plan sponsor’s address 110 FULTON STREET, NEW YORK, NY, 10038
150 MARKET INC. 401(K) PLAN 2019 412222508 2020-10-12 150 MARKET INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445110
Sponsor’s telephone number 2125712114
Plan sponsor’s address 150 WILLIAM STREET, NEW YORK, NY, 10038
150 MARKET, INC. 401(K) PROFIT SHARING PLAN 2018 412222508 2019-10-10 150 MARKET, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445110
Sponsor’s telephone number 2125712114
Plan sponsor’s address 150 WILLIAM STREET, NEW YORK, NY, 10038
150 MARKET, INC. 401(K) PROFIT SHARING PLAN 2017 412222508 2018-09-27 150 MARKET, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445110
Sponsor’s telephone number 2125712114
Plan sponsor’s address 150 WILLIAM STREET, NEW YORK, NY, 10038
150 MARKET, INC. 401(K) PROFIT SHARING PLAN 2016 412222508 2017-10-10 150 MARKET, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445110
Sponsor’s telephone number 2125712114
Plan sponsor’s address 150 WILLIAM STREET, NEW YORK, NY, 10038
150 MARKET, INC. 401(K) PROFIT SHARING PLAN 2015 412222508 2016-09-30 150 MARKET, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445110
Sponsor’s telephone number 2125712114
Plan sponsor’s address 150 WILLIAM STREET, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
UN CHU KANG Chief Executive Officer 150 WILLIAM STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WILLIAM STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1280060-DCA Inactive Business 2008-03-24 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
110224002995 2011-02-24 BIENNIAL STATEMENT 2010-12-01
090122002781 2009-01-22 BIENNIAL STATEMENT 2008-12-01
071030000070 2007-10-30 CERTIFICATE OF AMENDMENT 2007-10-30
061213000813 2006-12-13 CERTIFICATE OF INCORPORATION 2006-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-03 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-31 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-16 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 150 WILLIAM ST, Manhattan, NEW YORK, NY, 10038 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
3177470 CL VIO INVOICED 2020-05-01 437.5 CL - Consumer Law Violation
3177471 WM VIO INVOICED 2020-05-01 150 WM - W&M Violation
3158187 CL VIO VOIDED 2020-02-12 437.5 CL - Consumer Law Violation
3158188 WM VIO VOIDED 2020-02-12 150 WM - W&M Violation
3156973 SCALE-01 INVOICED 2020-02-10 80 SCALE TO 33 LBS
3006755 SCALE-01 INVOICED 2019-03-22 80 SCALE TO 33 LBS
2586509 WM VIO INVOICED 2017-04-06 50 WM - W&M Violation
2586508 OL VIO INVOICED 2017-04-06 125 OL - Other Violation
2583516 SCALE-01 INVOICED 2017-03-31 60 SCALE TO 33 LBS
2504524 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-01-31 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2020-01-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-23 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-03-23 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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3982995008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 150 MARKET INC
Recipient Name Raw 150 MARKET INC
Recipient DUNS 105049501
Recipient Address 150 WILLIAM ST, NEW YORK, NEW YORK, NEW YORK, 10038-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4186497301 2020-04-29 0202 PPP 150 WILLIAM ST, NEW YORK, NY, 10038
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56992
Loan Approval Amount (current) 56992
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541611
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 57856.16
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State