Search icon

H MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H MART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939860
ZIP code: 07071
County: Queens
Place of Formation: Delaware
Address: 300 CHUBB AVENUE, LYNDHURST, NJ, United States, 07071
Principal Address: 300 CHUBB AVE., LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
WOOJIN CHOI DOS Process Agent 300 CHUBB AVENUE, LYNDHURST, NJ, United States, 07071

Chief Executive Officer

Name Role Address
ILYEON KWON Chief Executive Officer 300 CHUBB AVE., LYNDHURST, NJ, United States, 07071

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 300 CHUBB AVE., LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2014-04-08 2024-04-10 Address 300 CHUBB AVE., LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2014-04-08 2016-04-29 Address 300 CHUBB AVE., LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)
2010-04-21 2024-04-10 Address 300 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003138 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220916002218 2022-09-16 BIENNIAL STATEMENT 2022-04-01
160429006202 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140408006695 2014-04-08 BIENNIAL STATEMENT 2014-04-01
100421000906 2010-04-21 APPLICATION OF AUTHORITY 2010-04-21

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-23 2022-10-25 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2021-01-15 2020-12-21 Exchange Goods/Contract Cancelled Yes 54.00 Cash Amount
2020-07-31 2020-08-24 Exchange Goods/Contract Cancelled NA 0.00 Consumer Withdrew Complaint
2016-01-27 2016-02-29 Surcharge/Overcharge Yes 25.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2778322 OL VIO INVOICED 2018-04-19 250 OL - Other Violation
2628430 SCALE-01 INVOICED 2017-06-21 260 SCALE TO 33 LBS
187650 OL VIO INVOICED 2012-04-13 510 OL - Other Violation
333701 CNV_SI INVOICED 2012-04-10 260 SI - Certificate of Inspection fee (scales)
161450 OL VIO INVOICED 2011-10-04 535 OL - Other Violation
330800 CNV_SI INVOICED 2011-10-03 280 SI - Certificate of Inspection fee (scales)
120684 WH VIO INVOICED 2009-06-16 250 WH - W&M Hearable Violation
308214 CNV_SI INVOICED 2009-06-15 280 SI - Certificate of Inspection fee (scales)
293396 CNV_SI INVOICED 2007-08-29 140 SI - Certificate of Inspection fee (scales)
290741 CNV_SI INVOICED 2007-02-16 280 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2020-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
KOO
Party Role:
Plaintiff
Party Name:
H MART, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
H MART, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MATZURA
Party Role:
Plaintiff
Party Name:
H MART, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State