Search icon

SPACE 86 CORP.

Company Details

Name: SPACE 86 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2012 (13 years ago)
Date of dissolution: 06 May 2024
Entity Number: 4303391
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 524 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-787-7025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
PANG GI LEE Chief Executive Officer 524 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date Address Description
659564 No data Plant Dealers No data No data 524 COLUMBUS AVE, NEW YORK, NY, 10024 Grocery Store
706405 No data Retail grocery store No data No data 524 COLUMBUS AVENUE, NEW YORK, NY, 10024 No data
1464530-DCA Active Business 2013-05-14 2024-03-31 No data No data
1464528-DCA Active Business 2013-05-14 2024-12-31 No data No data

History

Start date End date Type Value
2023-06-08 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-08 2024-05-16 Address 524 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-10-02 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-02 2024-05-16 Address 524 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001821 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
181004006522 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141008006569 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121002001254 2012-10-02 CERTIFICATE OF INCORPORATION 2012-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 No data 524 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-14 No data 524 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-19 SPACE MARKET 524 COLUMBUS AVENUE, NEW YORK, New York, NY, 10024 A Food Inspection Department of Agriculture and Markets No data
2022-10-12 No data 524 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-07 SPACE MARKET 524 COLUMBUS AVENUE, NEW YORK, New York, NY, 10024 B Food Inspection Department of Agriculture and Markets 15F - Food storage shelves in the rear retail food walk-In cooler are soiled.
2022-10-06 No data 524 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-03 SPACE MARKET 524 COLUMBUS AVENUE, NEW YORK, New York, NY, 10024 B Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning. - Establishment has insufficient space to accommodate operations with improper food storage pallets (inverted milk crates) in use.
2021-09-10 No data 524 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-20 No data 526 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 524 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 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
3548462 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3535292 SCALE-01 INVOICED 2022-10-07 60 SCALE TO 33 LBS
3416658 RENEWAL INVOICED 2022-02-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3396015 TP VIO INVOICED 2021-12-16 1000 TP - Tobacco Fine Violation
3371063 CL VIO CREDITED 2021-09-17 175 CL - Consumer Law Violation
3369363 SCALE-01 INVOICED 2021-09-13 60 SCALE TO 33 LBS
3269280 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
3149649 RENEWAL INVOICED 2020-01-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2921109 RENEWAL INVOICED 2018-10-31 200 Tobacco Retail Dealer Renewal Fee
2797750 CL VIO INVOICED 2018-06-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-10 Default Decision SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 No data 1 No data
2021-09-10 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
2018-05-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-05-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-05-08 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
2016-08-29 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2016-08-29 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
2016-08-29 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
2014-07-18 Pleaded FAILED TO STORE TOBACCO PRODUCTS OR HERBAL CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 1 No data No data
2014-07-18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9765467801 2020-06-09 0202 PPP 524 COLUMBUS AVE, NEW YORK, NY, 10024-3404
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30737
Loan Approval Amount (current) 30737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10024-3404
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31072.55
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State