Search icon

MON CHER MARKET, INC.

Company Details

Name: MON CHER MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2013 (12 years ago)
Entity Number: 4404409
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 339 BROADWAY, 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
MON CHER MARKET, INC. DOS Process Agent 339 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAE SOO LEE Chief Executive Officer 339 BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140641 No data Alcohol sale 2023-06-27 2023-06-27 2025-08-31 339 BROADWAY, NEW YORK, New York, 10013 Restaurant
2007231-1555-DCA Active Business 2014-04-30 No data 2023-12-31 No data No data
1468060-DCA Inactive Business 2013-06-25 No data 2016-12-31 No data No data

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 339 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-05-23 Address 339 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-06-21 2025-05-23 Address 339 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 339 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250523002962 2025-05-23 BIENNIAL STATEMENT 2025-05-23
230621001740 2023-06-21 BIENNIAL STATEMENT 2023-05-01
210816001890 2021-08-16 BIENNIAL STATEMENT 2021-08-16
201103061405 2020-11-03 BIENNIAL STATEMENT 2019-05-01
130516000549 2013-05-16 CERTIFICATE OF INCORPORATION 2013-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387812 SCALE-01 INVOICED 2021-11-08 40 SCALE TO 33 LBS
3387017 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3243876 DCA-SUS CREDITED 2020-10-05 1265 Suspense Account
3185167 SEC-DEP-UN INVOICED 2020-06-30 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3185125 SWC-CON CREDITED 2020-06-30 445 Petition For Revocable Consent Fee
3185124 LICENSE CREDITED 2020-06-30 510 Sidewalk Cafe License Fee
3185166 PLANREVIEW CREDITED 2020-06-30 310 Sidewalk Cafe Plan Review Fee
3112498 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee
2791036 TO VIO INVOICED 2018-05-17 1000 'TO - Tobacco Other
2757604 CL VIO INVOICED 2018-03-09 260 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-04-10 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-02-15 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2023-09-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-09-13 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2018-02-28 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-02-28 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2018-02-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-02-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-02-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1222660.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
33825.00
Total Face Value Of Loan:
33825.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
33825.00
Total Face Value Of Loan:
33825.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33825
Current Approval Amount:
33825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34209.29
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33825
Current Approval Amount:
33825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34065.53

Court Cases

Court Case Summary

Filing Date:
2021-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PLIEGO,
Party Role:
Plaintiff
Party Name:
MON CHER MARKET, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State