Search icon

FIRST AVENUE MARKET, INC.

Company Details

Name: FIRST AVENUE MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2014 (11 years ago)
Entity Number: 4605468
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 156 EAST 110TH STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAE KUN YOO Chief Executive Officer 156 EAST 110TH STREET, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
FIRST AVENUE MARKET, INC. DOS Process Agent 156 EAST 110TH STREET, NEW YORK, NY, United States, 10029

Licenses

Number Type Date Last renew date End date Address Description
721649 Retail grocery store No data No data No data 2076 FIRST AVENUE, NEW YORK, NY, 10029 No data
0081-22-130585 Alcohol sale 2022-05-06 2022-05-06 2025-05-31 2076 1ST AVE, NEW YORK, New York, 10029 Grocery Store

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 156 EAST 110TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-07-05 Address 156 EAST 110TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2023-11-20 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-20 Address 156 EAST 110TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-07-05 Address 156 EAST 110TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-18 2023-11-20 Address 156 EAST 110TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2018-09-18 2023-11-20 Address 156 EAST 110TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2014-07-11 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240705002729 2024-07-05 BIENNIAL STATEMENT 2024-07-05
231120003316 2023-11-20 BIENNIAL STATEMENT 2022-07-01
180918006169 2018-09-18 BIENNIAL STATEMENT 2018-07-01
140711010269 2014-07-11 CERTIFICATE OF INCORPORATION 2014-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 FARM COUNTRY 2076 FIRST AVENUE, NEW YORK, New York, NY, 10029 C Food Inspection Department of Agriculture and Markets 10C - Ceiling of the meat area contains old food residues.- Floors of the meat walk-in cooler, storage area and deli area are in disrepair.- Ceiling of the deli area contains stained surfaces.- Floor of the dairy walk-in cooler is soiled with old food residues.
2024-12-23 FARM COUNTRY 2076 FIRST AVENUE, NEW YORK, New York, NY, 10029 C Food Inspection Department of Agriculture and Markets 15F - Shelves in the retail area have buildup of dried food spillage.- Packages of produce are noted improperly stored on top of air vents in the refrigerated display case in the produce aisle.
2023-12-13 FARM COUNTRY 2076 FIRST AVENUE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2023-05-10 FARM COUNTRY 2076 FIRST AVENUE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2023-03-15 FARM COUNTRY 2076 FIRST AVENUE, NEW YORK, New York, NY, 10029 B Food Inspection Department of Agriculture and Markets 09F - Wipe cloths in the produce prep area are not being held in sanitizing solution.
2022-06-14 FARM COUNTRY 2076 FIRST AVENUE, NEW YORK, New York, NY, 10029 A Food Inspection Department of Agriculture and Markets No data
2022-04-14 FARM COUNTRY 2076 FIRST AVENUE, NEW YORK, New York, NY, 10029 B Food Inspection Department of Agriculture and Markets 15A - The scale plate in the produce prep area. has a moderate build-up of dried food residues on food contact surfaces.
2022-02-25 FARM COUNTRY 2076 FIRST AVENUE, NEW YORK, New York, NY, 10029 B Food Inspection Department of Agriculture and Markets 09D - The floor drain in the basement is noted uncovered.
2020-05-08 No data 2076 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 2076 1ST AVE, Manhattan, NEW YORK, NY, 10029 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
2974421 OL VIO INVOICED 2019-02-04 250 OL - Other Violation
2974849 SCALE-01 INVOICED 2019-02-04 200 SCALE TO 33 LBS
2789718 SCALE-01 INVOICED 2018-05-14 240 SCALE TO 33 LBS
2546180 OL VIO INVOICED 2017-02-02 250 OL - Other Violation
2543872 SCALE-01 INVOICED 2017-01-31 200 SCALE TO 33 LBS
2519361 DCA-SUS CREDITED 2016-12-22 250 Suspense Account
2501688 OL VIO INVOICED 2016-12-01 250 OL - Other Violation
2368973 OL VIO CREDITED 2016-06-21 125 OL - Other Violation
2324733 CL VIO CREDITED 2016-04-13 175 CL - Consumer Law Violation
2324734 OL VIO CREDITED 2016-04-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-28 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-01-23 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-04-01 Hearing Decision 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 No data No data 1
2016-04-01 Hearing Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data 20
2015-08-05 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520367109 2020-04-10 0202 PPP 2076 1ST AVENUE, NEW YORK, NY, 10029-4322
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143000
Loan Approval Amount (current) 143000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-4322
Project Congressional District NY-13
Number of Employees 34
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143853.86
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State