Search icon

115 W 57 MARKET INC.

Company Details

Name: 115 W 57 MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2011 (14 years ago)
Date of dissolution: 28 Jul 2021
Entity Number: 4106938
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 115 W 57TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-333-7575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
YOUNG IL PARK Chief Executive Officer 115 W 57TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2073814-1-DCA Inactive Business 2018-06-19 2021-11-30
1423274-DCA Inactive Business 2012-04-04 2020-03-31
1411604-DCA Inactive Business 2011-10-25 2020-12-31

History

Start date End date Type Value
2013-06-07 2021-07-30 Address 115 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-06-15 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-15 2021-07-30 Address 115 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210730001991 2021-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-28
130607006341 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110615000327 2011-06-15 CERTIFICATE OF INCORPORATION 2011-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-30 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-03 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-25 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-28 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-09 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-15 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 115 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued 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
3090191 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2918308 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2795490 SCALE-01 INVOICED 2018-06-01 80 SCALE TO 33 LBS
2744187 LICENSE INVOICED 2018-02-14 200 Electronic Cigarette Dealer License Fee
2733135 RENEWAL2 INVOICED 2018-01-24 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2717205 WM VIO INVOICED 2017-12-28 25 WM - W&M Violation
2714868 SCALE-01 INVOICED 2017-12-22 60 SCALE TO 33 LBS
2501467 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2345235 RENEWAL2 INVOICED 2016-05-12 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2326620 WM VIO INVOICED 2016-04-15 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-14 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
2016-03-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-03-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-03-17 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4827945009 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 115 W 57 MARKET INC.
Recipient Name Raw 115 W 57 MARKET INC.
Recipient DUNS 004885570
Recipient Address 115 W 57TH STREET, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1940.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190957201 2020-04-27 0202 PPP 115 W 57TH ST, NEW YORK, NY, 10019-2208
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10019-2208
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16459.64
Forgiveness Paid Date 2021-12-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State