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
2024-02-05 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-13 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-13 2023-05-12 Address 401 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-21 BREAD & BUTTER 401 E 34TH STREET, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2023-02-06 BREAD & BUTTER 401 E 34TH STREET, NEW YORK, New York, NY, 10016 A Food Inspection Department of Agriculture and Markets No data
2023-01-09 No data 401 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-23 BREAD & BUTTER 401 E 34TH STREET, NEW YORK, New York, NY, 10016 C Food Inspection Department of Agriculture and Markets 15C - Pots and pans stored on a shelf and used for food processing in the juice and fruits prep. area are not inverted.
2022-10-06 No data 401 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-19 BREAD & BUTTER 401 E 34TH STREET, NEW YORK, New York, NY, 10016 C Food Inspection Department of Agriculture and Markets 08A - Coked potato in deli hot holding unit have internal temperatures of 90*F. Products have been in unit for an undetermined amount of time with no records available. Total 5lbs product destroyed under signed waiver during inspection. The accuracy of the thermometer used was verified during the inspection.
2022-06-22 No data 401 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-02 BREAD & BUTTER 401 E 34TH STREET, NEW YORK, New York, NY, 10016 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the rear kitchen food prep area is observed to lack hand soap.
2021-11-17 No data 401 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-15 No data 401 E 34TH ST, Manhattan, NEW YORK, NY, 10016 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
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
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 TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-03-24 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5300137101 2020-04-13 0202 PPP 401 E. 34TH ST, NEW YORK, NY, 10016-0128
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38660
Loan Approval Amount (current) 38660
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, 10016-0128
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race Asian
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 39015.88
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State