Search icon

MERCEDES HOUSE MARKET CORP.

Company Details

Name: MERCEDES HOUSE MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2013 (11 years ago)
Entity Number: 4471971
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 550 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
715008 Retail grocery store No data No data No data 550 W 54TH ST, NEW YORK, NY, 10019 No data
0081-20-105806 Alcohol sale 2024-01-05 2024-01-05 2027-01-31 550 W 54TH ST, NEW YORK, New York, 10019 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
131011000530 2013-10-11 CERTIFICATE OF INCORPORATION 2013-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 AL VORA 550 W 54TH ST, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 04A - Metal bowls in the equipment washing area are observed being cleaned with soap and rinsed then placed on a drying rack without sanitizing. Ready to eat cooked chicken is observed in the same type of metal bowls in the deli area. Equipment properly cleaned and sanitized during inspection.
2022-12-28 AL VORA 550 W 54TH ST, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2022-05-04 No data 550 W 54TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 550 W 54TH ST, Manhattan, NEW YORK, NY, 10019 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
3444914 SCALE-01 INVOICED 2022-05-05 20 SCALE TO 33 LBS
3114718 OL VIO INVOICED 2019-11-13 250 OL - Other Violation
3114717 CL VIO INVOICED 2019-11-13 175 CL - Consumer Law Violation
3094401 CL VIO VOIDED 2019-10-02 175 CL - Consumer Law Violation
3094402 OL VIO VOIDED 2019-10-02 250 OL - Other Violation
3072680 OL VIO VOIDED 2019-08-13 250 OL - Other Violation
3072679 CL VIO VOIDED 2019-08-13 175 CL - Consumer Law Violation
3071097 SCALE-01 INVOICED 2019-08-07 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-05 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-08-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943868407 2021-02-11 0202 PPS 550 W 54th St, New York, NY, 10019-0084
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34480
Loan Approval Amount (current) 34480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0084
Project Congressional District NY-12
Number of Employees 12
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34844.64
Forgiveness Paid Date 2022-03-14
6583387208 2020-04-28 0202 PPP 195 ADAMS STREET, BROOKLYN, NY, 11201
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22481.7
Loan Approval Amount (current) 22481.7
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22823.3
Forgiveness Paid Date 2021-11-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State