Search icon

SSP FOOD CORP.

Company Details

Name: SSP FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2015 (10 years ago)
Entity Number: 4799645
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-682-4242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D74HZXX2PLE4 2025-01-03 20 E 42ND ST, NEW YORK, NY, 10017, 6900, USA 20 E 42ND ST, NEW YORK, NY, 10017, 6900, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-08
Initial Registration Date 2021-03-29
Entity Start Date 2015-08-04
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUNG SIK PARK
Role PRESIDENT
Address 20 E 42ND ST, NEW YORK, NY, 10017, 6900, USA
Government Business
Title PRIMARY POC
Name SUNG SIK PARK
Role PRESIDENT
Address 20 E 42ND ST, NEW YORK, NY, 10017, 6900, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-101048 No data Alcohol sale 2024-04-11 2024-04-11 2026-04-30 20 E 42ND ST, NEW YORK, NY, 10017 Restaurant
2071949-1-DCA Active Business 2018-05-26 No data 2023-11-30 No data No data
2034565-1-DCA Active Business 2016-03-17 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150804010342 2015-08-04 CERTIFICATE OF INCORPORATION 2015-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-12 No data 20 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-23 No data 20 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-14 No data 20 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-19 No data 20 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-03 No data 20 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-07 No data 20 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 20 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 20 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-10 No data 20 E 42ND ST, Manhattan, NEW YORK, NY, 10017 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
3581814 SCALE-01 INVOICED 2023-01-13 80 SCALE TO 33 LBS
3382136 RENEWAL INVOICED 2021-10-20 200 Tobacco Retail Dealer Renewal Fee
3381313 WM VIO INVOICED 2021-10-18 25 WM - W&M Violation
3381312 OL VIO INVOICED 2021-10-18 375 OL - Other Violation
3381092 SCALE-01 INVOICED 2021-10-15 80 SCALE TO 33 LBS
3373437 RENEWAL INVOICED 2021-09-28 200 Electronic Cigarette Dealer Renewal
3166466 OL VIO INVOICED 2020-03-04 250 OL - Other Violation
3166425 CL VIO INVOICED 2020-03-04 525 CL - Consumer Law Violation
3163129 SCALE-01 INVOICED 2020-02-27 80 SCALE TO 33 LBS
3107318 RENEWAL INVOICED 2019-10-28 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-10-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-10-14 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2020-02-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2020-02-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-02-19 Pleaded 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 1 No data No data
2018-01-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-01-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7307628300 2021-01-28 0202 PPS 20 E 42nd St, New York, NY, 10017-6900
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55680
Loan Approval Amount (current) 55680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6900
Project Congressional District NY-12
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56198.66
Forgiveness Paid Date 2022-01-11
7428657004 2020-04-07 0202 PPP 20 E. 42ND ST, NEW YORK, NY, 10017-6900
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55680
Loan Approval Amount (current) 55680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-6900
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56183.41
Forgiveness Paid Date 2021-04-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State