Search icon

ECONOMY FOOD MART CORP.

Company Details

Name: ECONOMY FOOD MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4953219
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 115-117 LUDLOW STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECONOMY FOOD MART CORP DOS Process Agent 115-117 LUDLOW STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
YEE SEN SU Chief Executive Officer 115-117 LUDLOW STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Address
731302 Retail grocery store 115-117 LUDLOW STREET, NEW YORK, NY, 10002

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 115-117 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-05-22 2024-05-09 Address 115-117 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-05-22 2024-05-09 Address 115-117 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-05-25 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-25 2018-05-22 Address 115-117 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509002077 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220926001958 2022-09-26 BIENNIAL STATEMENT 2022-05-01
200518060133 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180522006065 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160525010336 2016-05-25 CERTIFICATE OF INCORPORATION 2016-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-06 FOOD STOP 115-117 LUDLOW STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-07-05 No data 115 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-13 FOOD STOP 115-117 LUDLOW STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-02-11 FOOD STOP 115-117 LUDLOW STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2019-09-26 No data 115 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 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
3667322 CL VIO INVOICED 2023-07-06 150 CL - Consumer Law Violation
3114698 CL VIO INVOICED 2019-11-13 260 CL - Consumer Law Violation
3101950 CL VIO CREDITED 2019-10-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-09-26 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1087848503 2021-02-18 0202 PPS 117 Ludlow St, New York, NY, 10002-3213
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51642
Loan Approval Amount (current) 51642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3213
Project Congressional District NY-10
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52082.39
Forgiveness Paid Date 2022-01-03
9490057905 2020-06-19 0202 PPP 117 LUDLOW ST, NEW YORK, NY, 10002-3204
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51642
Loan Approval Amount (current) 51642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-3204
Project Congressional District NY-10
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52251.66
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State