Search icon

FORTUNE MEAT MARKET INC.

Company Details

Name: FORTUNE MEAT MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2011 (13 years ago)
Entity Number: 4161205
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O 53 ELIZABETH STREET, 7TH FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORTUNE MEAT MARKET INC. DOS Process Agent C/O 53 ELIZABETH STREET, 7TH FLR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRISTINE NHIEU Chief Executive Officer C/O 53 ELIZABETH STREET, 7TH FLR, NEW YORK, NY, United States, 10013

Licenses

Number Type Address
710838 Retail grocery store 84A ELIZABETH ST, NEW YORK, NY, 10013

History

Start date End date Type Value
2023-11-07 2023-11-07 Address C/O 53 ELIZABETH STREET, 7TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 84A ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-11-15 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-24 2023-11-07 Address 84A ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-11-02 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-02 2023-11-07 Address 84 A ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107003259 2023-11-07 BIENNIAL STATEMENT 2023-11-01
221209001945 2022-12-09 BIENNIAL STATEMENT 2021-11-01
191104061547 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103006919 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151224006053 2015-12-24 BIENNIAL STATEMENT 2015-11-01
111102000879 2011-11-02 CERTIFICATE OF INCORPORATION 2011-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 FORTUNE MEAT MARKET 84A ELIZABETH ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2022-05-20 FORTUNE MEAT MARKET 84A ELIZABETH ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2019-11-21 No data 99A E BROADWAY, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 84 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 99A E BROADWAY, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 84 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 84 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 84 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 99 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 99A E BROADWAY, Manhattan, NEW YORK, NY, 10002 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
3148889 CL VIO INVOICED 2020-01-27 350 CL - Consumer Law Violation
3123008 CL VIO CREDITED 2019-12-04 175 CL - Consumer Law Violation
3074197 WM VIO INVOICED 2019-08-16 100 WM - W&M Violation
3073264 SCALE-01 INVOICED 2019-08-14 20 SCALE TO 33 LBS
2972563 SCALE-01 INVOICED 2019-01-31 20 SCALE TO 33 LBS
2771339 SCALE-01 INVOICED 2018-04-05 20 SCALE TO 33 LBS
2639679 SCALE-01 INVOICED 2017-07-10 20 SCALE TO 33 LBS
2454523 SCALE-01 INVOICED 2016-09-22 20 SCALE TO 33 LBS
2361047 SCALE-01 INVOICED 2016-06-08 20 SCALE TO 33 LBS
2204045 WM VIO INVOICED 2015-10-28 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-21 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data
2019-08-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-08-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-10-22 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2015-10-22 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
2014-09-12 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6132127408 2020-05-14 0202 PPP 84 ELIZABETH ST, NEW YORK, NY, 10013-5521
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28283
Loan Approval Amount (current) 28283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-5521
Project Congressional District NY-10
Number of Employees 5
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28541.48
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106693 Americans with Disabilities Act - Other 2021-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-09
Termination Date 2022-05-25
Pretrial Conference Date 2021-12-17
Section 1331
Status Terminated

Parties

Name KEUNG
Role Plaintiff
Name FORTUNE MEAT MARKET INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State