Search icon

CARIBBEAN MART CORP.

Company Details

Name: CARIBBEAN MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (16 years ago)
Entity Number: 3883079
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 223 WEST 1ST ST, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 WEST 1ST ST, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
BOBBY HWANG Chief Executive Officer 223 WEST 1ST ST, MOUNT VERNON, NY, United States, 10550

Licenses

Number Type Date Last renew date End date Address Description
551858 Retail grocery store No data No data No data 223 W 1ST ST, MOUNT VERNON, NY, 10550 No data
0081-23-102645 Alcohol sale 2023-04-20 2023-04-20 2026-06-30 223 W VACARELLA BLVD, MOUNT VERNON, New York, 10550 Grocery Store

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 223 WEST 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2013-11-25 2023-11-01 Address 223 WEST 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2013-11-25 2023-11-01 Address 223 WEST VACARELLA BLVD, A/K/A/ 223 WEST 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2011-11-17 2013-11-25 Address 223 W 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2011-11-17 2013-11-25 Address 223 W 1ST ST, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101039509 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220406001934 2022-04-06 BIENNIAL STATEMENT 2021-11-01
131125002208 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111117002670 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091125000762 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
79822.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
79822.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
79822.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
75541.62
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State