Search icon

55 FULTON MARKET INC.

Company Details

Name: 55 FULTON MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4038099
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 55 FULTON STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 FULTON STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
YEONG S. SHIM Chief Executive Officer 55 FULTON STREET, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0081-21-100373 Alcohol sale 2024-07-03 2024-07-03 2027-07-31 55 FULTON ST, NEW YORK, New York, 10038 Grocery Store

History

Start date End date Type Value
2025-01-16 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 55 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-25 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-09 Address 55 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2025-01-02 Address 55 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-08-09 2025-01-02 Address 55 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2023-06-12 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002430 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230809003891 2023-08-09 BIENNIAL STATEMENT 2023-01-01
221017002754 2022-10-17 BIENNIAL STATEMENT 2021-01-01
171201002029 2017-12-01 BIENNIAL STATEMENT 2017-01-01
110104000896 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 55 FULTON ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-12 No data 55 FULTON STREET, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-14 No data 55 FULTON ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-05 No data 55 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-11 No data 55 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 55 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 55 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-23 No data 55 FULTON ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-27 No data 55 FULTON ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 55 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-01-14 2022-02-03 Advertising/General Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668590 SCALE-01 INVOICED 2023-07-11 380 SCALE TO 33 LBS
3473498 OL VIO INVOICED 2022-08-17 250 OL - Other Violation
3438732 SCALE-01 INVOICED 2022-04-15 280 SCALE TO 33 LBS
3315723 OL VIO INVOICED 2021-04-06 500 OL - Other Violation
3315724 WM VIO INVOICED 2021-04-06 75 WM - W&M Violation
3315368 SCALE-01 INVOICED 2021-04-05 340 SCALE TO 33 LBS
3232588 OL VIO INVOICED 2020-09-15 250 OL - Other Violation
3145834 WM VIO INVOICED 2020-01-17 25 WM - W&M Violation
3145833 OL VIO INVOICED 2020-01-17 550 OL - Other Violation
3144378 SCALE-01 INVOICED 2020-01-15 480 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-12 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. 20 20 No data No data
2021-04-05 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
2021-04-05 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
2021-04-05 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2021-04-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-09-11 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
2020-01-08 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2020-01-08 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-01-08 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
2020-01-08 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6522287209 2020-04-28 0202 PPP 55 FULTON ST, NEW YORK, NY, 10038-1821
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380483
Loan Approval Amount (current) 342678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-1821
Project Congressional District NY-10
Number of Employees 70
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345137.77
Forgiveness Paid Date 2021-01-25
8251258301 2021-01-29 0202 PPS 55 Fulton St, New York, NY, 10038-1821
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384345
Loan Approval Amount (current) 384345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1821
Project Congressional District NY-10
Number of Employees 33
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 386345.7
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State