Search icon

INLET MARKET CORP

Company Details

Name: INLET MARKET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4955893
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 416 MONROE STREET, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-452-3710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INLET MARKET CORP DOS Process Agent 416 MONROE STREET, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date Address
725293 No data Retail grocery store No data No data 416 MONROE STREET, BROOKLYN, NY, 11221
2075141-1-DCA Inactive Business 2018-07-06 2023-11-30 No data
2045264-1-DCA Inactive Business 2016-11-03 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
160601010178 2016-06-01 CERTIFICATE OF INCORPORATION 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3489716 OL VIO INVOICED 2022-08-22 100 OL - Other Violation
3474171 SCALE-01 INVOICED 2022-08-19 60 SCALE TO 33 LBS
3393343 RENEWAL INVOICED 2021-12-04 200 Electronic Cigarette Dealer Renewal
3393344 RENEWAL INVOICED 2021-12-04 200 Tobacco Retail Dealer Renewal Fee
3108126 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3101729 RENEWAL INVOICED 2019-10-09 200 Electronic Cigarette Dealer Renewal
2746016 LICENSE INVOICED 2018-02-20 200 Electronic Cigarette Dealer License Fee
2711973 RENEWAL INVOICED 2017-12-16 110 Cigarette Retail Dealer Renewal Fee
2573445 SCALE-01 INVOICED 2017-03-10 40 SCALE TO 33 LBS
2478438 LICENSE INVOICED 2016-10-29 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-04
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:
106900.00
Total Face Value Of Loan:
106900.00
Date:
2020-06-24
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:
8667.00
Total Face Value Of Loan:
8667.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8667
Current Approval Amount:
8667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8764.83

Date of last update: 24 Mar 2025

Sources: New York Secretary of State