Search icon

570 KCBS CORP.

Company Details

Name: 570 KCBS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2016 (9 years ago)
Entity Number: 4981299
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 25 West 56th Street, Ground Level, NEW YORK, NY, United States, 10019
Principal Address: 25 West 56th Street, Ground Level, New York, NY, United States, 10019

Contact Details

Phone +1 212-767-0444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYUNG IL PARK Chief Executive Officer 25 WEST 56TH STREET, GROUND LEVEL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 West 56th Street, Ground Level, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141064 No data Alcohol sale 2023-09-28 2023-09-28 2025-10-31 25 W 56TH ST, NEW YORK, New York, 10019 Restaurant
2056552-2-DCA Active Business 2017-08-02 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
220718002681 2022-07-18 BIENNIAL STATEMENT 2022-07-01
160721010384 2016-07-21 CERTIFICATE OF INCORPORATION 2016-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 25 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-18 No data 25 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 25 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 25 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 25 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-19 No data 25 W 56TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-16 No data 25 W 56TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-10 No data 25 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Warning 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
3548509 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3520587 WM VIO INVOICED 2022-09-07 100 WM - W&M Violation
3490155 CL VIO CREDITED 2022-08-23 150 CL - Consumer Law Violation
3490157 WM VIO CREDITED 2022-08-23 100 WM - W&M Violation
3490156 OL VIO CREDITED 2022-08-23 100 OL - Other Violation
3244631 RENEWAL INVOICED 2020-10-07 200 Tobacco Retail Dealer Renewal Fee
2926949 RENEWAL INVOICED 2018-11-08 200 Tobacco Retail Dealer Renewal Fee
2917935 WM VIO INVOICED 2018-10-26 25 WM - W&M Violation
2917011 SCALE-01 INVOICED 2018-10-25 80 SCALE TO 33 LBS
2678639 OL VIO INVOICED 2017-10-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-08-18 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2022-08-18 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 1 No data No data
2022-08-18 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-10-19 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-10-16 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5394837110 2020-04-13 0202 PPP 25 W 56TH ST, NEW YORK, NY, 10019-3902
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20470
Loan Approval Amount (current) 20470
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, 10019-3902
Project Congressional District NY-12
Number of Employees 5
NAICS code 999990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20619.18
Forgiveness Paid Date 2021-01-14
1221218504 2021-02-18 0202 PPS 25 W 56th St, New York, NY, 10019-3902
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28670
Loan Approval Amount (current) 28670
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, 10019-3902
Project Congressional District NY-12
Number of Employees 5
NAICS code 722514
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 28834.95
Forgiveness Paid Date 2021-09-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State