Search icon

SPACE NY 62 CORP.

Company Details

Name: SPACE NY 62 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3895036
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1130 FIRST AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-239-4166

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAN GI LEE Chief Executive Officer 1130 FIRST AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1130 FIRST AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date Last renew date End date Address Description
659121 No data Plant Dealers No data No data No data 1130 FIRST AVE 62 ST, NEW YORK, NY, 10065 Grocery Store
628703 No data Retail grocery store No data No data No data 1130 1ST AVE, NEW YORK, NY, 10065 No data
0081-23-122157 No data Alcohol sale 2023-01-23 2023-01-23 2026-02-28 1130 1ST AVE, NEW YORK, New York, 10065 Grocery Store
1347454-DCA Active Business 2010-03-17 No data 2024-03-31 No data No data
1347459-DCA Active Business 2010-03-17 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
140218002129 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120216002422 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100104000891 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-29 SPACE NY 62 1130 1ST AVE, NEW YORK, New York, NY, 10065 A Food Inspection Department of Agriculture and Markets No data
2024-03-21 SPACE NY 62 1130 1ST AVE, NEW YORK, New York, NY, 10065 B Food Inspection Department of Agriculture and Markets 09D - The floor drain in the basement storage area is in disrepair.
2023-06-06 No data 1130 1ST AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-02 SPACE NY 62 1130 1ST AVE, NEW YORK, New York, NY, 10065 A Food Inspection Department of Agriculture and Markets No data
2022-11-07 No data 1130 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-30 No data 1130 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-21 No data 1130 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-04 SPACE NY 62 1130 1ST AVE, NEW YORK, New York, NY, 10065 A Food Inspection Department of Agriculture and Markets No data
2021-12-01 No data 1130 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 1130 1ST AVE, Manhattan, NEW YORK, NY, 10065 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
3416830 RENEWAL INVOICED 2022-02-11 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3393195 SS VIO INVOICED 2021-12-03 250 SS - State Surcharge (Tobacco)
3393197 TP VIO INVOICED 2021-12-03 750 TP - Tobacco Fine Violation
3393196 TS VIO INVOICED 2021-12-03 1125 TS - State Fines (Tobacco)
3388777 RENEWAL INVOICED 2021-11-12 200 Tobacco Retail Dealer Renewal Fee
3154490 RENEWAL INVOICED 2020-02-03 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3112157 LL VIO INVOICED 2019-11-06 250 LL - License Violation
3108396 SCALE-01 INVOICED 2019-10-30 60 SCALE TO 33 LBS
3107570 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee
2796614 TP VIO INVOICED 2018-06-05 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-06 No data SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-06-06 No data SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2021-12-01 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-12-01 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-10-28 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2018-05-19 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-05-19 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-11-01 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2016-11-30 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2016-11-30 Pleaded ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 2 2 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3958795007 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 SPACE NY 62 CORP.
Recipient Name Raw SPACE NY 62 CORP.
Recipient DUNS 188259589
Recipient Address 1130 FIRST AVENUE., NEW YORK, NEW YORK, NEW YORK, 10065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12690.00
Face Value of Direct Loan 300000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385128007 2020-06-22 0202 PPP 1130 1ST AVE, NEW YORK, NY, 10065-7907
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13425
Loan Approval Amount (current) 13425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10065-7907
Project Congressional District NY-12
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13556.27
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State