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

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

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
2024-09-20 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
2024-09-20 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
2024-09-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
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 LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 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 DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 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

Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
102062.00
Total Face Value Of Loan:
102062.00
Date:
2009-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102062
Current Approval Amount:
102062
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103406.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State