Search icon

KAY MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAY MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (17 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

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

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
2024-03-06 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-03-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 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 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 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 LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 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 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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
723375.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
43157.00
Total Face Value Of Loan:
43157.00
Date:
2020-05-21
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
43157.00
Total Face Value Of Loan:
43157.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43157
Current Approval Amount:
43157
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43418.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43157
Current Approval Amount:
43157
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43547.04

Court Cases

Court Case Summary

Filing Date:
2013-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State