Search icon

HOME MARKET CENTER, INC.

Company Details

Name: HOME MARKET CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2013 (12 years ago)
Entity Number: 4438322
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 353 AVENUE X, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME MARKET CENTER, INC. DOS Process Agent 353 AVENUE X, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
WEN BING TANG Chief Executive Officer 353 AVENUE X, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 353 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-08-18 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-30 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-30 2023-07-20 Address 353 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720003543 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210901002573 2021-09-01 BIENNIAL STATEMENT 2021-09-01
130730000682 2013-07-30 CERTIFICATE OF INCORPORATION 2013-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-07 No data 353 AVENUE X, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 353 AVENUE X, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-31 No data 353 AVENUE X, Brooklyn, BROOKLYN, NY, 11223 Fail 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
2800592 CL VIO INVOICED 2018-06-18 350 CL - Consumer Law Violation
2348721 OL VIO INVOICED 2016-05-18 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-05-12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162678106 2020-07-22 0202 PPP 353 Avenue X, BROOKLYN, NY, 11223
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8337
Loan Approval Amount (current) 8337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8375.37
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State