Search icon

115 MARKET, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NFRHUGVKSQZ8 2022-07-06 115 W 45TH ST, NEW YORK, NY, 10036, 4005, USA 115 W 45TH ST, NEW YORK, NY, 10036, 4005, USA

Business Information

Doing Business As CRANBERRY CAFE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-04-07
Entity Start Date 2007-04-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SILVIA E YIM
Role OWNER
Address 115 W 45TH ST, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name SILVIA E YIM
Role OWNER
Address 115 W 45TH ST, NEW YORK, NY, 10036, USA
Past Performance Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-07 No data 115 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 115 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 115 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-12 No data 115 W 45TH ST, Manhattan, NEW YORK, NY, 10036 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2846426009 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 115 MARKET, INC.
Recipient Name Raw 115 MARKET, INC.
Recipient UEI NFRHUGVKSQZ8
Recipient DUNS 801193892
Recipient Address 115 EAST 45TH STREET, NEW YORK, NEW YORK, NEW YORK, 10036-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6153898901 2021-05-01 0202 PPS 115 W 45th St, New York, NY, 10036-4005
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66934
Loan Approval Amount (current) 66934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4005
Project Congressional District NY-12
Number of Employees 13
NAICS code 722514
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67339.32
Forgiveness Paid Date 2021-12-15
1005798509 2021-02-18 0202 PPP 115 W 45th St, New York, NY, 10036-4005
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47975
Loan Approval Amount (current) 47975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4005
Project Congressional District NY-12
Number of Employees 13
NAICS code 722514
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48264.18
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State