Search icon

124 STREET MARKET, INC.

Company Details

Name: 124 STREET MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197603
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 245 EAST 124TH STREET, NEW YORK, NY, United States, 10035
Principal Address: 245 E 124TH ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOONG WOOK AHN Chief Executive Officer 245 E 124TH ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 EAST 124TH STREET, NEW YORK, NY, United States, 10035

Filings

Filing Number Date Filed Type Effective Date
140401002504 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120202000897 2012-02-02 CERTIFICATE OF INCORPORATION 2012-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-30 No data 124 E 124TH ST, Manhattan, NEW YORK, NY, 10035 Out of Business 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
351347 CNV_SI INVOICED 2013-08-26 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1623878408 2021-02-02 0202 PPS 245 E 124th St, New York, NY, 10035-2093
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7281.25
Loan Approval Amount (current) 7281.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10035-2093
Project Congressional District NY-13
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7328.17
Forgiveness Paid Date 2021-09-29
7542927910 2020-06-17 0202 PPP 245 E. 124th Street, New York, NY, 10035
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7281.25
Loan Approval Amount (current) 7281.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10035-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7362.36
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911007 Fair Labor Standards Act 2019-11-27 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-27
Termination Date 2020-11-06
Section 1331
Sub Section FL
Status Terminated

Parties

Name SALAS
Role Plaintiff
Name 124 STREET MARKET, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State