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
2023-06-21 2023-06-21 Address 339 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-12-16 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-03 2023-06-21 Address 339 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-05-16 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-16 2023-06-21 Address 339 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-24 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-28 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-05 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-17 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 339 BROADWAY, Manhattan, NEW YORK, NY, 10013 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
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
2018-02-28 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data 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
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
2017-02-24 Hearing 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
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
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
2016-06-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499167204 2020-04-27 0202 PPP 339 BROADWAY, NEW YORK, NY, 10013-3904
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33825
Loan Approval Amount (current) 33825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10013-3904
Project Congressional District NY-10
Number of Employees 5
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34209.29
Forgiveness Paid Date 2021-06-24
8422428310 2021-01-29 0202 PPS 339 Broadway, New York, NY, 10013-3904
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33825
Loan Approval Amount (current) 33825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10013-3904
Project Congressional District NY-10
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34065.53
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State