Search icon

MOON JMK CORP.

Company Details

Name: MOON JMK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904598
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 283 EAST HOUSTON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 EAST HOUSTON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2010-01-26 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100126000952 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-14 No data 283 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 283 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 283 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-19 No data 283 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 283 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 283 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 283 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 283 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 Pass 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
3631007 OL VIO INVOICED 2023-04-19 100 OL - Other Violation
3631006 CL VIO INVOICED 2023-04-19 150 CL - Consumer Law Violation
3630307 SCALE-01 INVOICED 2023-04-17 20 SCALE TO 33 LBS
3034985 OL VIO INVOICED 2019-05-14 250 OL - Other Violation
3033934 SCALE-01 INVOICED 2019-05-10 20 SCALE TO 33 LBS
2739320 SCALE-01 INVOICED 2018-02-05 20 SCALE TO 33 LBS
2616217 WM VIO INVOICED 2017-05-24 25 WM - W&M Violation
2615012 SCALE-01 INVOICED 2017-05-22 20 SCALE TO 33 LBS
2335039 SCALE-01 INVOICED 2016-04-27 20 SCALE TO 33 LBS
1566800 SCALE-01 INVOICED 2014-01-22 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-14 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 1 No data No data
2023-04-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-05-01 Pleaded TOTAL SELLING PRICE NOT SHOWN 2 2 No data No data
2017-05-15 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451948402 2021-02-03 0202 PPS 283 E Houston St, New York, NY, 10002-1020
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1020
Project Congressional District NY-10
Number of Employees 7
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18944.22
Forgiveness Paid Date 2021-11-17
2896998006 2020-06-24 0202 PPP 283 E HOUSTON ST, NEW YORK, NY, 10002-1012
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-1012
Project Congressional District NY-10
Number of Employees 7
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18889.62
Forgiveness Paid Date 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302093 Americans with Disabilities Act - Other 2023-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-12
Termination Date 2023-04-28
Section 1331
Status Terminated

Parties

Name DUNBAR
Role Plaintiff
Name MOON JMK CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State