Search icon

NEW GROUP MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW GROUP MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2009 (16 years ago)
Entity Number: 3821397
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7012 18TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 1480 70TH ST, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-236-1168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JING HUI JIANG Chief Executive Officer 7012 18TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
C/O JING HUI JIANG DOS Process Agent 7012 18TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date Address
710514 No data Retail grocery store No data No data 7012 18TH AVE, BROOKLYN, NY, 11204
1349246-DCA Active Business 2010-04-06 2024-03-31 No data

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 7012 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-07-03 Address 7012 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-09-12 2019-06-03 Address 7012 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-06-11 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-11 2023-07-03 Address 7012 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000541 2023-07-03 BIENNIAL STATEMENT 2023-06-01
210707002999 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190603063088 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170707006619 2017-07-07 BIENNIAL STATEMENT 2017-06-01
130715006068 2013-07-15 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3417523 RENEWAL INVOICED 2022-02-15 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3160929 RENEWAL INVOICED 2020-02-21 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3072938 LL VIO INVOICED 2019-08-14 250 LL - License Violation
3072532 SCALE-01 INVOICED 2019-08-13 20 SCALE TO 33 LBS
2742387 RENEWAL INVOICED 2018-02-12 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2550694 SCALE-01 INVOICED 2017-02-10 20 SCALE TO 33 LBS
2297373 RENEWAL INVOICED 2016-03-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2154457 SCALE-01 INVOICED 2015-08-19 20 SCALE TO 33 LBS
1592875 RENEWAL INVOICED 2014-02-18 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
349146 CNV_SI INVOICED 2013-09-05 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-01 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
4792.00
Total Face Value Of Loan:
4792.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4792
Current Approval Amount:
4792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4829.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State