Search icon

ABC MART INC.

Company Details

Name: ABC MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708625
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3505 BROADWAY, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3505 BROADWAY, NEW YORK, NY, United States, 10031

Filings

Filing Number Date Filed Type Effective Date
150211010123 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-01 No data 3505 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-01 No data 3505 BROADWAY, Manhattan, NEW YORK, NY, 10031 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-07 No data 3505 BROADWAY, Manhattan, NEW YORK, NY, 10031 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
3017399 OL VIO INVOICED 2019-04-11 125 OL - Other Violation
3017398 CL VIO INVOICED 2019-04-11 262.5 CL - Consumer Law Violation
2731928 OL VIO INVOICED 2018-01-23 750 OL - Other Violation
2649383 CL VIO INVOICED 2017-07-31 350 CL - Consumer Law Violation
2607171 CL VIO CREDITED 2017-05-08 175 CL - Consumer Law Violation
2393162 OL VIO CREDITED 2016-08-02 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-04-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-05-01 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-07-07 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2016-07-07 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2403687700 2020-05-01 0202 PPP 3505 BROADWAY, NEW YORK, NY, 10031
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10031-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100947 Fair Labor Standards Act 2021-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2021-02-03
Termination Date 2022-10-19
Date Issue Joined 2021-10-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name RANGEL,
Role Plaintiff
Name ABC MART INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State