Search icon

DC FLUSHING MARKET CORP.

Company Details

Name: DC FLUSHING MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2014 (11 years ago)
Entity Number: 4536021
ZIP code: 11355
County: Kings
Place of Formation: New York
Address: 133-54 41ST AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DC FLUSHING MARKET CORP. DOS Process Agent 133-54 41ST AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
DAVID SAT Chief Executive Officer 133-54 41ST AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Type Address
714386 Retail grocery store 133-54 41ST AVE, FLUSHING, NY, 11355

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 133-54 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-08-26 Address 133-54 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-08-26 Address 133-54 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-06-02 2023-12-07 Address 133-54 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-02-27 2014-06-02 Address 198 GRAND STREET, APT 6, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-02-27 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240826003032 2024-08-26 BIENNIAL STATEMENT 2024-08-26
231207001437 2023-12-07 BIENNIAL STATEMENT 2022-02-01
140602000558 2014-06-02 CERTIFICATE OF AMENDMENT 2014-06-02
140227000564 2014-02-27 CERTIFICATE OF INCORPORATION 2014-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 DC FLUSHING MARKET 133-54 41ST AVE, FLUSHING, Queens, NY, 11355 A Food Inspection Department of Agriculture and Markets No data
2022-10-13 DC FLUSHING MARKET 133-54 41ST AVE, FLUSHING, Queens, NY, 11355 C Food Inspection Department of Agriculture and Markets 12B - Turnip cakes and Taro rice cakes in in retail area cooler lack ingredients declaration on labels. NYS labeling requirements reviewed with management.
2017-08-14 No data 13354 41ST AVE, Queens, FLUSHING, NY, 11355 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
2658029 SCALE-01 INVOICED 2017-08-22 200 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1938577802 2020-05-22 0202 PPP 133 54 41ST AVE, FLUSHING, NY, 11355-5873
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167122
Loan Approval Amount (current) 167122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-5873
Project Congressional District NY-06
Number of Employees 53
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170626.92
Forgiveness Paid Date 2022-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State