Search icon

111 HUDSON MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 111 HUDSON MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2011 (14 years ago)
Entity Number: 4146829
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 111 HUDSON STREET, NEW YORK, NY, United States, 10013
Principal Address: 111 HUDSON ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-9310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA PARK Chief Executive Officer 111 HUDSON ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 HUDSON STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1429841-DCA Active Business 2012-05-16 2023-12-31
1429845-DCA Active Business 2012-05-16 2024-03-31

History

Start date End date Type Value
2011-09-27 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130925002361 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110927000633 2011-09-27 CERTIFICATE OF INCORPORATION 2011-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3421984 RENEWAL INVOICED 2022-03-02 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3407369 SS VIO INVOICED 2022-01-14 250 SS - State Surcharge (Tobacco)
3407371 TP VIO INVOICED 2022-01-14 750 TP - Tobacco Fine Violation
3407370 TS VIO INVOICED 2022-01-14 1125 TS - State Fines (Tobacco)
3391229 WM VIO INVOICED 2021-11-23 100 WM - W&M Violation
3390566 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3389514 SCALE-01 INVOICED 2021-11-16 60 SCALE TO 33 LBS
3182162 RENEWAL INVOICED 2020-06-15 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3130835 RENEWAL INVOICED 2019-12-23 200 Tobacco Retail Dealer Renewal Fee
3019357 SCALE-01 INVOICED 2019-04-17 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-10 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-01-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-11-15 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
2021-11-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-02-15 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-02-15 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
2018-02-15 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2018-02-15 Pleaded LICENSEE (AND EMPLOYEES/AGENTS) USE THE STOOP LINE STAND OR SIDEWALK ADJACENT TO THE STAND TO WASH, TRIM BUNCH OR PREPARE FRUIT, VEGETABLE, FLOWERS AND OTHER ARTICLES DISPLAYED AS SUCH STAND 1 1 No data No data
2017-06-15 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-06-15 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
41654.00
Total Face Value Of Loan:
41654.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
41654.00
Total Face Value Of Loan:
41654.00
Date:
2011-11-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1300000.00
Total Face Value Of Loan:
1300000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$41,654
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,654
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,062.55
Servicing Lender:
The Bank of Princeton
Use of Proceeds:
Payroll: $41,654
Jobs Reported:
8
Initial Approval Amount:
$41,654
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,654
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,953
Servicing Lender:
The Bank of Princeton
Use of Proceeds:
Payroll: $41,651
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2017-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AYALA MALDONADO,
Party Role:
Plaintiff
Party Name:
111 HUDSON MARKET INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State