Search icon

765 SIXTH AVENUE MARKET, INC.

Company Details

Name: 765 SIXTH AVENUE MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2009 (16 years ago)
Entity Number: 3803764
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 765 SIXTH AVENUE, NEW YORK, NY, United States, 10010
Principal Address: 765 SIXTH AVE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-229-0301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 765 SIXTH AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ALBERT HYUNMOON SHIN Chief Executive Officer 765 SIXTH AVE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date Last renew date End date Address Description
628556 No data Retail grocery store No data No data No data 765 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010 No data
0240-21-123275 No data Alcohol sale 2023-10-20 2023-10-20 2025-11-30 765 AVE OF THE AMERICAS, NEW YORK, NY, 10010 Restaurant
2072909-1-DCA Inactive Business 2018-06-07 No data 2021-11-30 No data No data
1395730-DCA Inactive Business 2011-06-09 No data 2022-03-31 No data No data
1343207-DCA Inactive Business 2010-01-21 No data 2018-03-31 No data No data
1339600-DCA Active Business 2009-11-24 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 765 SIXTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-04-20 2024-07-24 Address 765 SIXTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-04-28 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-28 2024-07-24 Address 765 SIXTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001140 2024-07-24 BIENNIAL STATEMENT 2024-07-24
130524002376 2013-05-24 BIENNIAL STATEMENT 2013-04-01
110420002880 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090428000526 2009-04-28 CERTIFICATE OF INCORPORATION 2009-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 SUNAC 765 AVENUE OF THE AMERICAS, NEW YORK, New York, NY, 10010 A Food Inspection Department of Agriculture and Markets No data
2024-01-31 SUNAC 765 AVENUE OF THE AMERICAS, NEW YORK, New York, NY, 10010 C Food Inspection Department of Agriculture and Markets 05B 18I. Adequate pH testing methods not performed to insure proper acidification of the sushi rice, pH test meter used has inaccurate reading when calibrated in buffer solution, records on site indicated that the white rice made during the month of January-2024 had a pH range of 3.7 to 4.1, no acidified rice left at the time of the inspection.
2023-01-18 SUNAC 765 AVENUE OF THE AMERICAS, NEW YORK, New York, NY, 10010 A Food Inspection Department of Agriculture and Markets No data
2022-11-17 SUNAC 765 AVENUE OF THE AMERICAS, NEW YORK, New York, NY, 10010 B Food Inspection Department of Agriculture and Markets 09E - Ventilation system/unit in the basement food processing area yields excessive dust and grease.
2022-07-20 No data 765 AVE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 765 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 765 AVE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 765 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10010 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 765 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-21 No data 765 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10010 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
3542887 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3363018 SCALE-01 INVOICED 2021-08-24 100 SCALE TO 33 LBS
3263515 RENEWAL INVOICED 2020-12-01 200 Tobacco Retail Dealer Renewal Fee
3252498 OL VIO INVOICED 2020-11-02 250 OL - Other Violation
3250313 SCALE-01 INVOICED 2020-10-29 100 SCALE TO 33 LBS
3145801 RENEWAL2 INVOICED 2020-01-17 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3090137 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2926763 RENEWAL INVOICED 2018-11-07 200 Tobacco Retail Dealer Renewal Fee
2746670 LICENSE INVOICED 2018-02-21 200 Electronic Cigarette Dealer License Fee
2741310 SCALE-01 INVOICED 2018-02-08 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-02-01 Pleaded DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 1 No data No data
2018-02-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-02-01 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-02-27 Pleaded TOTAL SELLING PRICE NOT SHOWN 3 3 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3635005010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 765 SIXTH AVENUE MARKET, INC.
Recipient Name Raw 765 SIXTH AVENUE MARKET, INC.
Recipient DUNS 883554560
Recipient Address 765 AVENUE OF AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15500.00
Face Value of Direct Loan 500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5628037208 2020-04-27 0202 PPP 765 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010-2004
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102062
Loan Approval Amount (current) 102062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10010-2004
Project Congressional District NY-12
Number of Employees 18
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103406.98
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State