Search icon

6M HOLDINGS INC.

Company Details

Name: 6M HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2014 (11 years ago)
Entity Number: 4536263
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1313 EAST 66TH STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-437-7730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
6M HOLDINGS INC. DOS Process Agent 1313 EAST 66TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-131888 No data Alcohol sale 2022-09-23 2022-09-23 2025-09-30 418 CONEY ISLAND AVE, BROOKLYN, New York, 11218 Grocery Store
2018038-2-DCA Active Business 2015-02-06 No data 2024-12-31 No data No data

History

Start date End date Type Value
2014-02-27 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140227010386 2014-02-27 CERTIFICATE OF INCORPORATION 2014-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-16 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-05 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-16 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-07 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-10 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-01 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-16 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-08 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-04 No data 418 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 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
3577754 PETROL-32 INVOICED 2023-01-05 80 PETROL PUMP DIESEL
3577753 PETROL-19 INVOICED 2023-01-05 480 PETROL PUMP BLEND
3561848 RENEWAL INVOICED 2022-12-04 200 Tobacco Retail Dealer Renewal Fee
3436524 PETROL-32 INVOICED 2022-04-07 80 PETROL PUMP DIESEL
3436523 PETROL-19 INVOICED 2022-04-07 480 PETROL PUMP BLEND
3388612 PETROL-19 INVOICED 2021-11-10 480 PETROL PUMP BLEND
3388613 PETROL-32 INVOICED 2021-11-10 80 PETROL PUMP DIESEL
3276194 RENEWAL INVOICED 2020-12-29 200 Tobacco Retail Dealer Renewal Fee
3190769 PETROL-32 INVOICED 2020-07-09 80 PETROL PUMP DIESEL
3190768 PETROL-19 INVOICED 2020-07-09 480 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-20 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-02-20 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2019-06-24 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data
2018-08-16 Hearing Decision BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 No data 1 No data
2017-02-04 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-02-04 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2015-02-28 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2015-02-28 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3335097408 2020-05-07 0202 PPP 418 Coney Island Avenue, Brooklyn, NY, 11218
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44320.55
Forgiveness Paid Date 2021-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202609 Americans with Disabilities Act - Other 2022-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands 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 2022-05-06
Termination Date 2022-08-02
Section 1201
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name 6M HOLDINGS INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State