Search icon

NEW YORK MART MOTT ST., INC.

Company Details

Name: NEW YORK MART MOTT ST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (15 years ago)
Entity Number: 4014550
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2-39 54th Ave, Long Island City, NY, United States, 11101
Principal Address: 2-39 54TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LONG DENG Chief Executive Officer 2-39 54TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-39 54th Ave, Long Island City, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0081-23-122747 Alcohol sale 2023-08-17 2023-08-17 2026-09-30 128 MOTT ST, NEW YORK, New York, 10013 Grocery Store

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-17 2023-03-16 Address 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-11-02 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230316002876 2023-03-16 BIENNIAL STATEMENT 2022-11-01
201102062112 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190508060257 2019-05-08 BIENNIAL STATEMENT 2018-11-01
161103006469 2016-11-03 BIENNIAL STATEMENT 2016-11-01
160617006327 2016-06-17 BIENNIAL STATEMENT 2014-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-14 2022-10-24 Non-Delivery of Goods Yes 25.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442544 SCALE-01 INVOICED 2022-04-28 300 SCALE TO 33 LBS
2987704 WM VIO INVOICED 2019-02-22 600 WM - W&M Violation
2930983 WM VIO INVOICED 2018-11-16 600 WM - W&M Violation
2894718 WM VIO CREDITED 2018-10-01 1600 WM - W&M Violation
2816566 WM VIO CREDITED 2018-07-27 350 WM - W&M Violation
2815945 SCALE-01 INVOICED 2018-07-25 360 SCALE TO 33 LBS
2653697 NGC INVOICED 2017-08-09 20 No Good Check Fee
2653643 NGC INVOICED 2017-08-09 20 No Good Check Fee
2641936 PL VIO INVOICED 2017-07-14 500 PL - Padlock Violation
2640254 WM VIO INVOICED 2017-07-11 450 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-04 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2023-10-12 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 16 No data No data No data
2023-10-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2018-07-18 No data LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 1
2018-07-18 No data LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 1
2017-06-30 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data
2017-06-30 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-06-30 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2017-06-30 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-09-28 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
296664.00
Total Face Value Of Loan:
296664.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296664
Current Approval Amount:
296664
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299778.97

Date of last update: 27 Mar 2025

Sources: New York Secretary of State