Search icon

MNY 7TH CORP.

Company Details

Name: MNY 7TH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2013 (12 years ago)
Entity Number: 4469167
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 458 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALI'S DELI DOS Process Agent 458 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-01-20 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-07 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131007000193 2013-10-07 CERTIFICATE OF INCORPORATION 2013-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 No data 458 7TH AVE, Manhattan, NEW YORK, NY, 10123 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-07 No data 458 7TH AVE, Manhattan, NEW YORK, NY, 10123 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 458 7TH AVE, Manhattan, NEW YORK, NY, 10123 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 458 FASHION AVE, Manhattan, NEW YORK, NY, 10123 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 458 7TH AVE, Manhattan, NEW YORK, NY, 10123 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 458 7TH AVE, Manhattan, NEW YORK, NY, 10123 Pass 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
3659042 WM VIO INVOICED 2023-06-21 50 WM - W&M Violation
3659041 CL VIO INVOICED 2023-06-21 150 CL - Consumer Law Violation
3657528 SCALE-01 INVOICED 2023-06-16 20 SCALE TO 33 LBS
3144177 WM VIO INVOICED 2020-01-15 2000 WM - W&M Violation
3144175 CL VIO INVOICED 2020-01-15 350 CL - Consumer Law Violation
3144176 OL VIO INVOICED 2020-01-15 500 OL - Other Violation
3117765 CL VIO CREDITED 2019-11-20 175 CL - Consumer Law Violation
3117787 WM VIO CREDITED 2019-11-20 125 WM - W&M Violation
3117786 OL VIO CREDITED 2019-11-20 250 OL - Other Violation
3117272 SCALE-01 INVOICED 2019-11-19 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2023-06-15 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
2019-11-07 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-11-07 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-11-07 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-11-07 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2019-11-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-10-27 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-12-01 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2016-12-01 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5163437002 2020-04-05 0202 PPP 458 7th Avenue, NEW YORK, NY, 10001-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10001-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62492.37
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904481 Fair Labor Standards Act 2019-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-16
Termination Date 2020-01-29
Date Issue Joined 2019-08-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name MNY 7TH CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State