Search icon

KCY 957 BROADWAY INC.

Company Details

Name: KCY 957 BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2007 (18 years ago)
Entity Number: 3585895
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 957 BROADWAY, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-453-2640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUNG EUN KIM Chief Executive Officer 957 BROADWAY, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 957 BROADWAY, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
1346585-DCA Inactive Business 2010-03-05 2020-03-31
1282953-DCA Inactive Business 2008-04-23 2017-12-31
1273835-DCA Inactive Business 2007-12-05 2010-03-31

Filings

Filing Number Date Filed Type Effective Date
191009060119 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171003006377 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131017006745 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111103002263 2011-11-03 BIENNIAL STATEMENT 2011-10-01
071026001033 2007-10-26 CERTIFICATE OF INCORPORATION 2007-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122494 CL VIO INVOICED 2019-12-03 350 CL - Consumer Law Violation
3090383 CL VIO CREDITED 2019-09-27 350 CL - Consumer Law Violation
3077617 LICENSE INVOICED 2019-08-29 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3077618 LICENSE INVOICED 2019-08-29 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3068015 LL VIO INVOICED 2019-07-31 1150 LL - License Violation
3067366 CL VIO CREDITED 2019-07-30 262.5 CL - Consumer Law Violation
3066068 SCALE-01 INVOICED 2019-07-25 100 SCALE TO 33 LBS
2940499 OL VIO INVOICED 2018-12-07 125 OL - Other Violation
2940193 LL VIO INVOICED 2018-12-07 450 LL - License Violation
2940498 CL VIO INVOICED 2018-12-07 260 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-18 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
2019-07-18 Pleaded ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 1 No data No data
2019-07-18 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-07-18 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-11-21 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
2018-11-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-11-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-06-12 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
2017-03-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-03-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2012-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-12
Type:
Referral
Address:
957 BROADWAY, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Partial

Date of last update: 28 Mar 2025

Sources: New York Secretary of State