Search icon

NEW YORK MART 8 AVE, INC.

Company Details

Name: NEW YORK MART 8 AVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037756
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 2-39 54TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 2-39 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-39 54TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

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

Licenses

Number Type Date Last renew date End date Address Description
0071-23-138205 Alcohol sale 2023-08-11 2023-08-11 2026-08-31 6023 8TH AVE, BROOKLYN, New York, 11220 Grocery Store

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 2-39 54TH AVE, 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
2013-01-08 2023-03-16 Address 2-39 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-01-04 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2023-03-16 Address 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316002843 2023-03-16 BIENNIAL STATEMENT 2023-01-01
210107060700 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190508060222 2019-05-08 BIENNIAL STATEMENT 2019-01-01
170203007221 2017-02-03 BIENNIAL STATEMENT 2017-01-01
150105007429 2015-01-05 BIENNIAL STATEMENT 2015-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-15 2020-01-30 Misrepresentation Yes 75.00 Cash Amount
2017-01-20 2017-01-25 Refund Policy Yes 4.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3457576 WM VIO INVOICED 2022-06-22 100 WM - W&M Violation
3457690 DCA-SUS CREDITED 2022-06-22 100 Suspense Account
3452539 SCALE-01 INVOICED 2022-06-02 340 SCALE TO 33 LBS
3452505 WM VIO CREDITED 2022-06-02 100 WM - W&M Violation
3452504 OL VIO CREDITED 2022-06-02 125 OL - Other Violation
3336690 WM VIO INVOICED 2021-06-09 100 WM - W&M Violation
3336504 SCALE-01 INVOICED 2021-06-08 320 SCALE TO 33 LBS
2743033 WM VIO INVOICED 2018-02-13 200 WM - W&M Violation
2743032 OL VIO INVOICED 2018-02-13 250 OL - Other Violation
2741954 OL VIO CREDITED 2018-02-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-01 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. 10 10 No data No data
2022-06-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-06-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-06-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-06-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-01-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-01-30 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-01-30 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 20 No data No data
2017-01-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2017-01-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
407197.97
Total Face Value Of Loan:
407197.97

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407197.97
Current Approval Amount:
407197.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
410987.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State