Search icon

575 MARKET CORP.

Company Details

Name: 575 MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2010 (15 years ago)
Date of dissolution: 21 Oct 2019
Entity Number: 3934416
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARIA PARK Chief Executive Officer 575 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
191021000551 2019-10-21 CERTIFICATE OF DISSOLUTION 2019-10-21
140627002045 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120605002428 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100408000303 2010-04-08 CERTIFICATE OF INCORPORATION 2010-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-02 No data 575 8TH AVE, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-17 No data 575 8TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-09 No data 575 8TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-03 No data 575 8TH AVE, Manhattan, NEW YORK, NY, 10018 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
2734876 WM VIO INVOICED 2018-01-29 25 WM - W&M Violation
2733665 SCALE-01 INVOICED 2018-01-25 100 SCALE TO 33 LBS
2533659 OL VIO INVOICED 2017-01-17 250 OL - Other Violation
2530454 SCALE-01 INVOICED 2017-01-11 100 SCALE TO 33 LBS
1617329 SCALE-01 INVOICED 2014-03-11 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-17 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-01-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4119255002 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 575 MARKET CORP
Recipient Name Raw 575 MARKET CORP
Recipient DUNS 063898378
Recipient Address 575 8TH AVE., NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6440.00
Face Value of Direct Loan 1400000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401290 Fair Labor Standards Act 2014-02-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-27
Termination Date 2015-07-01
Date Issue Joined 2014-03-21
Pretrial Conference Date 2014-05-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name 575 MARKET CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State