Search icon

LAFAYETTE MARKET, INC.

Company Details

Name: LAFAYETTE MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2015 (10 years ago)
Entity Number: 4780257
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: C/O FINE FARE, 595 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590
Principal Address: 325 Lafayette Avenue, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FINE FARE, 595 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MIGUEL QUEZADA Chief Executive Officer 325 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
741859 Retail grocery store No data No data No data 325 LAFAYETTE AVE, BROOKLYN, NY, 11238 No data
0081-23-103695 Alcohol sale 2023-04-20 2023-04-20 2026-04-30 325 LAFAYETTE AVE, BROOKLYN, New York, 11238 Grocery Store

History

Start date End date Type Value
2023-07-17 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-17 Address 325 LAFAYETTE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-25 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-25 2023-07-17 Address C/O FINE FARE, 595 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002539 2023-07-17 BIENNIAL STATEMENT 2023-06-01
220202000483 2022-02-02 BIENNIAL STATEMENT 2022-02-02
150625010055 2015-06-25 CERTIFICATE OF INCORPORATION 2015-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439941 SCALE-01 INVOICED 2022-04-20 320 SCALE TO 33 LBS
3292573 SCALE-01 INVOICED 2021-02-05 320 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-03 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 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93961.00
Total Face Value Of Loan:
93961.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93961
Current Approval Amount:
93961
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94975.26

Court Cases

Court Case Summary

Filing Date:
2023-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MICHEL
Party Role:
Plaintiff
Party Name:
LAFAYETTE MARKET, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State