Search icon

SOHO FINEST MARKET CORP.

Company Details

Name: SOHO FINEST MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2015 (9 years ago)
Entity Number: 4864372
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 17 THOMPSON ST., NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-804-8984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 THOMPSON ST., NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date Address
721062 No data Retail grocery store No data No data 17 THOMPSON ST, NEW YORK, NY, 10013
2073041-1-DCA Active Business 2018-06-11 2023-11-30 No data
2033004-1-DCA Active Business 2016-02-05 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
151215010160 2015-12-15 CERTIFICATE OF INCORPORATION 2015-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-23 SOHO FINEST MARKET 17 THOMPSON ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2022-10-27 SOHO FINEST MARKET 17 THOMPSON ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2022-09-22 No data 17 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-25 No data 17 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-08 No data 17 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-29 No data 17 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 17 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 17 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-02 No data 17 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 17 THOMPSON ST, Manhattan, NEW YORK, NY, 10013 Pass 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
3526126 TP VIO INVOICED 2022-09-23 750 TP - Tobacco Fine Violation
3526065 TS VIO INVOICED 2022-09-23 1125 TS - State Fines (Tobacco)
3526064 SS VIO INVOICED 2022-09-23 250 SS - State Surcharge (Tobacco)
3491995 OL VIO INVOICED 2022-08-30 300 OL - Other Violation
3491163 SCALE-01 INVOICED 2022-08-26 20 SCALE TO 33 LBS
3393262 RENEWAL INVOICED 2021-12-03 200 Electronic Cigarette Dealer Renewal
3388827 RENEWAL INVOICED 2021-11-12 200 Tobacco Retail Dealer Renewal Fee
3379949 SCALE-01 INVOICED 2021-10-12 20 SCALE TO 33 LBS
3157044 WM VIO INVOICED 2020-02-10 50 WM - W&M Violation
3157043 OL VIO INVOICED 2020-02-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-22 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-09-22 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-08-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-01-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-01-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-02 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2017-12-26 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2016-07-18 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845927703 2020-05-01 0202 PPP 17 THOMPSON ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13135
Loan Approval Amount (current) 13135
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13269.44
Forgiveness Paid Date 2021-05-13
2085798502 2021-02-19 0202 PPS 17 Thompson St, New York, NY, 10013-1681
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13407
Loan Approval Amount (current) 13407
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1681
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13486.2
Forgiveness Paid Date 2021-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707704 Americans with Disabilities Act - Other 2017-10-08 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-08
Termination Date 2018-08-15
Date Issue Joined 2018-07-03
Pretrial Conference Date 2018-07-13
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name SOHO FINEST MARKET CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State