Search icon

NEW YORK MART GROUP INC.

Company Details

Name: NEW YORK MART GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840313
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 75 East Broadway, New York, NY, United States, 10002
Principal Address: 2-39 54TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK MART GROUP INC. DOS Process Agent 75 East Broadway, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
LONG DENG Chief Executive Officer 2-39 54TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-11-28 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Address 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-11 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-17 2023-11-28 Address 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-06-17 2023-11-28 Address 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101, 5922, USA (Type of address: Service of Process)
2015-06-16 2016-06-17 Address 239 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2015-06-16 2016-06-17 Address 239 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-08-03 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-03 2016-06-17 Address 239 54TH AVENUE, LONG ISLAND CITY, NY, 11101, 5922, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002836 2023-11-28 BIENNIAL STATEMENT 2023-08-01
220211003211 2022-02-11 BIENNIAL STATEMENT 2022-02-11
190808060552 2019-08-08 BIENNIAL STATEMENT 2019-08-01
180618006332 2018-06-18 BIENNIAL STATEMENT 2017-08-01
160617006339 2016-06-17 BIENNIAL STATEMENT 2015-08-01
150616006099 2015-06-16 BIENNIAL STATEMENT 2013-08-01
090803000058 2009-08-03 CERTIFICATE OF INCORPORATION 2009-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344342530 0215600 2019-09-30 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Records
Safety/Health Safety
Close Conference 2019-09-30
Emphasis N: AMPUTATE
Case Closed 2022-08-02

Related Activity

Type Referral
Activity Nr 1503571
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-09-30
Current Penalty 1500.0
Initial Penalty 5000.0
Contest Date 2019-10-11
Final Order 2020-03-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) New York Mart Group, Inc. - On or about 7/22/19 the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9827697110 2020-04-15 0202 PPP 239 54TH AVE, LONG ISLAND CITY, NY, 11101-5922
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22850
Loan Approval Amount (current) 22850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5922
Project Congressional District NY-07
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23112.14
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State