Search icon

CONCORD MARKET CORP.

Company Details

Name: CONCORD MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789143
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 91 TILLARY STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-522-1930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E657R28P81A7 2023-05-04 91 TILLARY ST, BROOKLYN, NY, 11201, 2035, USA 91 TILLARY ST, BROOKLYN, NY, 11201, 2035, USA

Business Information

URL www.concordmarket.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2022-04-06
Initial Registration Date 2022-04-04
Entity Start Date 2009-03-01
Fiscal Year End Close Date Feb 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALAP VORA
Role PRESIDENT
Address 91 TILLARY ST, # RETAIL, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name ALAP VORA
Role PRESIDENT
Address 91 TILLARY ST, BROOKLYN, NY, 11201, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ALAP VORA Chief Executive Officer 91 TILLARY STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 TILLARY STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
614264 No data Retail grocery store No data No data No data 91 TILLARY ST, BROOKLYN, NY, 11201 No data
0081-21-112335 No data Alcohol sale 2024-02-01 2024-02-01 2027-02-28 270 JAY ST, BROOKLYN, New York, 11201 Grocery Store
1338584-DCA Active Business 2011-03-30 No data 2024-12-31 No data No data

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 91 TILLARY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-03-27 2023-06-26 Address 91 TILLARY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-03-23 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-23 2023-06-26 Address 91 TILLARY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626004915 2023-06-26 BIENNIAL STATEMENT 2023-03-01
171213006195 2017-12-13 BIENNIAL STATEMENT 2017-03-01
150302008024 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130327006235 2013-03-27 BIENNIAL STATEMENT 2013-03-01
090323000051 2009-03-23 CERTIFICATE OF INCORPORATION 2009-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-19 No data 91 TILLARY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-30 No data 91 TILLARY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-22 CONCORD MARKET 91 TILLARY ST, BROOKLYN, Kings, NY, 11201 A Food Inspection Department of Agriculture and Markets No data
2021-08-10 No data 91 TILLARY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-28 No data 91 TILLARY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-09 No data 91 TILLARY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-27 No data 91 TILLARY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 91 TILLARY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 91 TILLARY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 91 TILLARY ST, Brooklyn, BROOKLYN, NY, 11201 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
3561586 OL VIO INVOICED 2022-12-02 125 OL - Other Violation
3561646 SCALE-01 INVOICED 2022-12-02 60 SCALE TO 33 LBS
3543374 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3359708 WM VIO INVOICED 2021-08-12 25 WM - W&M Violation
3358787 SCALE-01 INVOICED 2021-08-10 60 SCALE TO 33 LBS
3268109 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3250676 CL VIO INVOICED 2020-11-02 8750 CL - Consumer Law Violation
3234587 INTEREST INVOICED 2020-09-22 102 Interest Payment
3181444 CL VIO CREDITED 2020-06-09 6250 CL - Consumer Law Violation
3179416 INTEREST CREDITED 2020-05-10 44.290000915527344 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2021-08-10 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2020-05-28 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data
2019-08-27 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2019-05-02 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2019-01-28 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-01-28 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
2019-01-28 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 No data 1 No data
2018-12-17 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2018-12-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3573547200 2020-04-27 0202 PPP 91 Tillary St, Brooklyn, NY, 11201
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41890.82
Loan Approval Amount (current) 41890.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42542.45
Forgiveness Paid Date 2021-11-18
4652238407 2021-02-06 0202 PPS 91 Tillary St, Brooklyn, NY, 11201-2035
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44612
Loan Approval Amount (current) 44612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2035
Project Congressional District NY-07
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45092.34
Forgiveness Paid Date 2022-03-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State