Search icon

115 MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 115 MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2007 (18 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 3507877
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 115 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-730-9495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EUN JOO YIM Chief Executive Officer 115 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NFRHUGVKSQZ8
CAGE Code:
8YVA6
UEI Expiration Date:
2022-07-06

Business Information

Doing Business As:
CRANBERRY CAFE
Activation Date:
2021-04-08
Initial Registration Date:
2021-04-07

Licenses

Number Status Type Date End date
1273187-DCA Inactive Business 2007-11-23 2011-12-31

History

Start date End date Type Value
2023-12-18 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-29 2024-01-11 Address 115 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-04-13 2011-04-29 Address 115 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-25 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-25 2024-01-11 Address 115 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111000336 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
140728002043 2014-07-28 BIENNIAL STATEMENT 2013-04-01
110429002517 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090413003053 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070425000175 2007-04-25 CERTIFICATE OF INCORPORATION 2007-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3104573 OL VIO INVOICED 2019-10-18 250 OL - Other Violation
3104574 WM VIO INVOICED 2019-10-18 150 WM - W&M Violation
3102841 SCALE-01 INVOICED 2019-10-15 60 SCALE TO 33 LBS
2730695 WM VIO INVOICED 2018-01-19 175 WM - W&M Violation
2730176 SCALE-01 INVOICED 2018-01-18 60 SCALE TO 33 LBS
2484512 OL VIO INVOICED 2016-11-04 250 OL - Other Violation
2484513 WM VIO INVOICED 2016-11-04 50 WM - W&M Violation
2457695 SCALE-01 INVOICED 2016-09-29 20 SCALE TO 33 LBS
2453013 SCALE-01 INVOICED 2016-09-19 40 SCALE TO 33 LBS
2439985 OL VIO CREDITED 2016-09-15 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-10-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-01-11 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2018-01-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-09-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-09-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2368376.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-01
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:
66934.00
Total Face Value Of Loan:
66934.00
Date:
2021-04-30
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:
-47975.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
47975.00
Total Face Value Of Loan:
47975.00
Date:
2020-09-02
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:
150000.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66934
Current Approval Amount:
66934
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67339.32
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47975
Current Approval Amount:
47975
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48264.18

Court Cases

Court Case Summary

Filing Date:
2020-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HERNANDEZ LESMES
Party Role:
Plaintiff
Party Name:
115 MARKET, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-25
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:
MACEDO,
Party Role:
Plaintiff
Party Name:
115 MARKET, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State