Search icon

401 KCBS CORP.

Company Details

Name: 401 KCBS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929334
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 401 EAST 34TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 401 East 34th Street, New York, NY, United States, 10016

Contact Details

Phone +1 917-699-9793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BYUNG IL PARK Chief Executive Officer 401 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
752484 No data Retail grocery store No data No data No data 401 E 34TH STREET, NEW YORK, NY, 10016 No data
0240-23-139508 No data Alcohol sale 2023-03-09 2023-03-09 2025-03-31 401 E 34TH ST, NEW YORK, New York, 10016 Restaurant
2050504-2-DCA Active Business 2017-04-03 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 401 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-07 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2025-05-12 Address 401 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-05-12 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250512004263 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230512001285 2023-05-12 BIENNIAL STATEMENT 2022-04-01
160413010020 2016-04-13 CERTIFICATE OF INCORPORATION 2016-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543254 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3266239 RENEWAL INVOICED 2020-12-07 200 Tobacco Retail Dealer Renewal Fee
3196979 OL VIO INVOICED 2020-08-05 2590 OL - Other Violation
3190630 OL VIO CREDITED 2020-07-09 1750 OL - Other Violation
3013292 TP VIO INVOICED 2019-04-05 750 TP - Tobacco Fine Violation
3013290 SS VIO INVOICED 2019-04-05 50 SS - State Surcharge (Tobacco)
3013291 TS VIO INVOICED 2019-04-05 750 TS - State Fines (Tobacco)
2920436 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2582551 LICENSE INVOICED 2017-03-30 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-01 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-10-01 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-12-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2023-12-28 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 No data No data No data
2020-05-15 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 14 No data 14 No data
2019-03-24 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-03-24 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
815896.77
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
38660.00
Total Face Value Of Loan:
38660.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38660
Current Approval Amount:
38660
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39015.88

Court Cases

Court Case Summary

Filing Date:
2017-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
401 KCBS CORP.
Party Role:
Plaintiff
Party Name:
MAXI CONSTRUCTION ,
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State