Search icon

59 BAYARD MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 59 BAYARD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2007 (18 years ago)
Entity Number: 3564979
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 59 BAYARD STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-608-8866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 BAYARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YING HUANG SAT Chief Executive Officer 59 BAYARD STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date Address
627797 No data Retail grocery store No data No data 59 BAYARD ST, NEW YORK, NY, 10013
2003118-DCA Inactive Business 2014-01-31 2018-03-31 No data
1274306-DCA Inactive Business 2007-12-14 2008-03-31 No data

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 198 GRAND ST, 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 59 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-09-22 2023-11-30 Address 198 GRAND ST, 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-09-22 2015-09-23 Address 198 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-09-07 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130023610 2023-11-30 BIENNIAL STATEMENT 2023-09-01
190911060129 2019-09-11 BIENNIAL STATEMENT 2019-09-01
180126006182 2018-01-26 BIENNIAL STATEMENT 2017-09-01
150923006166 2015-09-23 BIENNIAL STATEMENT 2015-09-01
110922002176 2011-09-22 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3062102 SCALE-01 INVOICED 2019-07-16 160 SCALE TO 33 LBS
2618186 SCALE-01 INVOICED 2017-05-31 180 SCALE TO 33 LBS
2374854 SCALE-01 INVOICED 2016-06-29 200 SCALE TO 33 LBS
2297391 RENEWAL INVOICED 2016-03-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2180267 SCALE-01 INVOICED 2015-09-30 200 SCALE TO 33 LBS
1567244 BLUEDOT INVOICED 2014-01-22 320 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
1567243 LICENSE INVOICED 2014-01-22 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1538147 CL VIO INVOICED 2013-12-17 350 CL - Consumer Law Violation
1487109 SCALE-01 INVOICED 2013-10-31 180 SCALE TO 33 LBS
1468383 CL VIO CREDITED 2013-10-22 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
146700.00
Total Face Value Of Loan:
146700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State