Search icon

HANA MART COLUMBIA CORP.

Company Details

Name: HANA MART COLUMBIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2016 (9 years ago)
Entity Number: 4965022
ZIP code: 07652
County: New York
Place of Formation: New York
Principal Address: 25 W 32nd St, 607, New York, NY, United States, 10001
Address: 80 ROUTE 4 #330, SUITE 607, PARAMUS, NJ, United States, 07652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANA MART COLUMBIA CORP. DOS Process Agent 80 ROUTE 4 #330, SUITE 607, PARAMUS, NJ, United States, 07652

Chief Executive Officer

Name Role Address
JOONG GAB KWON Chief Executive Officer 2828 BROADWAY, NEW YORK CITY, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
732757 Retail grocery store No data No data No data 2828 BROADWAY, NEW YORK, NY, 10025 No data
0081-21-110426 Alcohol sale 2024-01-30 2024-01-30 2027-01-31 2828 BROADWAY, NEW YORK, New York, 10025 Grocery Store

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 2828 BROADWAY, NEW YORK CITY, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2024-09-11 Address 2828 BROADWAY, NEW YORK CITY, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-09-11 Address 25 WEST 32ND STREET, SUITE 607, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-06-17 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240911002824 2024-09-11 BIENNIAL STATEMENT 2024-09-11
230310003040 2023-03-10 BIENNIAL STATEMENT 2022-06-01
160617010264 2016-06-17 CERTIFICATE OF INCORPORATION 2016-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446740 SCALE-01 INVOICED 2022-05-12 300 SCALE TO 33 LBS
3192682 CL VIO INVOICED 2020-07-28 11900 CL - Consumer Law Violation
3191657 CL VIO CREDITED 2020-07-20 8500 CL - Consumer Law Violation
2803657 SCALE-01 INVOICED 2018-06-27 20 SCALE TO 33 LBS
2795961 WM VIO INVOICED 2018-06-04 400 WM - W&M Violation
2795960 OL VIO INVOICED 2018-06-04 137.5 OL - Other Violation
2795481 SCALE-01 INVOICED 2018-06-01 340 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-11 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 34 No data 34 No data
2018-05-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-05-24 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 11 11 No data No data
2018-05-24 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2018-05-24 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State