Search icon

KAY MARKET, INC.

Company Details

Name: KAY MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (16 years ago)
Entity Number: 3752208
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 645 BROADWAY, NEW YORK, NY, United States, 10012
Principal Address: 645 BROADWAY, 1ST FL, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-473-8596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYUNG AE HAN Chief Executive Officer 645 BROADWAY, 1ST FL, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 BROADWAY, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
628133 No data Retail grocery store No data No data No data 645 BROADWAY, NEW YORK, NY, 10012 No data
0081-21-113334 No data Alcohol sale 2024-07-25 2024-07-25 2027-08-31 645 BROADWAY, NEW YORK, New York, 10012 Grocery Store
2067094-1-DCA Active Business 2018-03-01 No data 2023-11-30 No data No data
1308314-DCA Active Business 2009-01-29 No data 2024-03-31 No data No data
1308236-DCA Active Business 2009-01-28 No data 2024-12-31 No data No data

History

Start date End date Type Value
2008-12-11 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150106006681 2015-01-06 BIENNIAL STATEMENT 2014-12-01
121217002046 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110511003402 2011-05-11 BIENNIAL STATEMENT 2010-12-01
081211000666 2008-12-11 CERTIFICATE OF INCORPORATION 2008-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 KAY MARKET 645 BROADWAY, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2024-09-30 KAY MARKET 645 BROADWAY, NEW YORK, New York, NY, 10012 B Food Inspection Department of Agriculture and Markets 10A - Exterior doors are open and not properly screened.
2023-09-08 KAY MARKET 645 BROADWAY, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2023-01-24 No data 645 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-06 KAY MARKET 645 BROADWAY, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2022-07-07 No data 645 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-23 KAY MARKET 645 BROADWAY, NEW YORK, New York, NY, 10012 B Food Inspection Department of Agriculture and Markets 15E - Unused equipment/debris in the basement storage area was noted to be stored in a manner which inhibits proper cleaning and inspection.
2021-07-22 No data 645 BROADWAY, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-29 No data 645 BROADWAY, Manhattan, NEW YORK, NY, 10012 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 645 BROADWAY, Manhattan, NEW YORK, NY, 10012 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
3542124 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3407842 RENEWAL INVOICED 2022-01-17 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3373913 RENEWAL INVOICED 2021-09-29 200 Electronic Cigarette Dealer Renewal
3352950 SCALE-01 INVOICED 2021-07-23 20 SCALE TO 33 LBS
3267918 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3176777 WM VIO INVOICED 2020-04-24 225 WM - W&M Violation
3176776 OL VIO INVOICED 2020-04-24 625 OL - Other Violation
3170893 WM VIO VOIDED 2020-03-24 225 WM - W&M Violation
3170892 OL VIO VOIDED 2020-03-24 625 OL - Other Violation
3170211 SCALE-01 INVOICED 2020-03-17 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-04 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-03-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-03-04 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
2020-03-04 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2018-05-23 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
2018-05-23 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-05-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-06-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-12-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1381937707 2020-05-01 0202 PPP 645 BROADWAY, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43157
Loan Approval Amount (current) 43157
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 43547.04
Forgiveness Paid Date 2021-03-30
9891138303 2021-01-31 0202 PPS 645 Broadway, New York, NY, 10012-2345
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43157
Loan Approval Amount (current) 43157
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2345
Project Congressional District NY-10
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43418.99
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308562 Other Personal Injury 2013-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-03
Termination Date 2014-08-19
Date Issue Joined 2014-01-31
Pretrial Conference Date 2014-03-07
Section 1331
Sub Section OT
Status Terminated

Parties

Name VASILOPOULOS
Role Plaintiff
Name KAY MARKET, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State