Search icon

301 WEST SIDE CORP

Company Details

Name: 301 WEST SIDE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3753902
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 301 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-877-2253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOO SOK JUN Chief Executive Officer 301 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date Last renew date End date Address Description
625606 No data Retail grocery store No data No data No data 301 AMSTERDAM AVE, NEW YORK, NY, 10023 No data
659227 No data Plant Dealers No data No data No data 301 AMSTERDAM AVENUE, NEW YORK, NY, 10023 Grocery Store
0081-21-113185 No data Alcohol sale 2021-08-10 2021-08-10 2024-09-30 301 AMSTERDAM AVENUE, NEW YORK, New York, 10023 Grocery Store
1386436-DCA Active Business 2011-04-01 No data 2024-03-31 No data No data
1386437-DCA Active Business 2011-04-01 No data 2024-03-31 No data No data
1312029-DCA Active Business 2009-03-23 No data 2023-12-31 No data No data
1312015-DCA Inactive Business 2009-03-23 No data 2012-03-31 No data No data

History

Start date End date Type Value
2008-12-17 2011-01-31 Address 301 AMSTERDAM AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925006348 2013-09-25 BIENNIAL STATEMENT 2012-12-01
110131002141 2011-01-31 BIENNIAL STATEMENT 2010-12-01
081217000349 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-20 301 WEST SIDE CORP 301 AMSTERDAM AVE, NEW YORK, New York, NY, 10023 A Food Inspection Department of Agriculture and Markets No data
2022-11-30 No data 301 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 301 WEST SIDE CORP 301 AMSTERDAM AVE, NEW YORK, New York, NY, 10023 A Food Inspection Department of Agriculture and Markets No data
2022-10-06 No data 301 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-27 No data 301 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-14 No data 301 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-19 No data 301 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 301 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-10 No data 301 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 301 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10023 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
3571842 PL VIO INVOICED 2022-12-23 30900 PL - Padlock Violation
3535082 SCALE-01 INVOICED 2022-10-06 20 SCALE TO 33 LBS
3473338 PL VIO CREDITED 2022-08-17 41400 PL - Padlock Violation
3413011 RENEWAL INVOICED 2022-02-01 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3412968 RENEWAL INVOICED 2022-02-01 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3394117 RENEWAL INVOICED 2021-12-08 200 Tobacco Retail Dealer Renewal Fee
3338511 PL VIO INVOICED 2021-06-16 500 PL - Padlock Violation
3286678 CL VIO INVOICED 2021-01-22 6250 CL - Consumer Law Violation
3268901 CL VIO VOIDED 2020-12-11 8750 CL - Consumer Law Violation
3197878 CL VIO VOIDED 2020-08-10 6250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-27 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2021-06-14 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2020-05-19 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 25 No data No data
2020-02-03 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-05-23 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2018-05-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-05-08 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2015-10-23 Pleaded BOXES OF UNENCLOSED STANDS 1 1 No data No data
2015-10-23 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2015-10-23 Pleaded WATER/ICE ON SIDEWALK 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670077110 2020-04-13 0202 PPP 301 AMSTERDAM AVE, NEW YORK, NY, 10023-1707
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20354
Loan Approval Amount (current) 20354
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-1707
Project Congressional District NY-12
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20488.11
Forgiveness Paid Date 2021-02-12
4354578308 2021-01-23 0202 PPS 301 Amsterdam Ave, New York, NY, 10023-1707
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20354
Loan Approval Amount (current) 20354
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-1707
Project Congressional District NY-12
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20479.52
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State