Search icon

111 FULTON ST. RETAIL CORP.

Company Details

Name: 111 FULTON ST. RETAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2013 (12 years ago)
Entity Number: 4394588
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 FULTON STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-346-0659

Phone +1 917-855-7322

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ADAM CHENEY Agent 1914 E. 29TH STREET, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 FULTON STREET, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date Last renew date End date Address Description
707584 No data Retail grocery store No data No data No data 111 FULTON ST., NEW YORK, NY, 10038 No data
0081-22-130932 No data Alcohol sale 2022-10-06 2022-10-06 2025-11-30 111 FULTON ST, NEW YORK, New York, 10038 Grocery Store
2073426-1-DCA Active Business 2018-06-14 No data 2023-11-30 No data No data
2000162-2-DCA Inactive Business 2013-10-25 No data 2018-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130426000137 2013-04-26 CERTIFICATE OF INCORPORATION 2013-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-26 7-ELEVEN STORE #36797A 111 FULTON ST., NEW YORK, New York, NY, 10038 A Food Inspection Department of Agriculture and Markets No data
2022-12-22 7 ELEVEN STORE #36797A 111 FULTON ST., NEW YORK, New York, NY, 10038 A Food Inspection Department of Agriculture and Markets No data
2022-10-24 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-04 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-24 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-16 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 111 FULTON ST, Manhattan, NEW YORK, NY, 10038 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
3381557 RENEWAL INVOICED 2021-10-18 200 Electronic Cigarette Dealer Renewal
3118587 LICENSEDOC0 INVOICED 2019-11-22 0 License Document Replacement, Lost in Mail
3090171 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2975758 OL VIO INVOICED 2019-02-05 500 OL - Other Violation
2948020 OL VIO CREDITED 2018-12-19 250 OL - Other Violation
2897185 TP VIO INVOICED 2018-10-02 2000 TP - Tobacco Fine Violation
2783666 TS VIO INVOICED 2018-05-01 1500 TS - State Fines (Tobacco)
2783665 SS VIO INVOICED 2018-05-01 50 SS - State Surcharge (Tobacco)
2772457 LICENSE INVOICED 2018-04-07 200 Electronic Cigarette Dealer License Fee
2771365 TS VIO CREDITED 2018-04-05 1500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-01-31 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-08-16 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-08-16 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-06-23 Settlement (Pre-Hearing) SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 3 No data No data
2017-06-23 Settlement (Pre-Hearing) 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 19 19 No data No data
2017-06-23 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2015-06-05 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-06-05 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180967306 2020-04-28 0202 PPP 111 FULTON ST, NEW YORK, NY, 10038
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66250
Loan Approval Amount (current) 66250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66953.35
Forgiveness Paid Date 2021-05-26
5071848605 2021-03-20 0202 PPS 111 Fulton St, New York, NY, 10038-2711
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64437
Loan Approval Amount (current) 64437
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10038-2711
Project Congressional District NY-10
Number of Employees 15
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64810.63
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State