Search icon

HUDSON MARKET 57, INC.

Company Details

Name: HUDSON MARKET 57, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2016 (9 years ago)
Entity Number: 4985720
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 20 W 53RD ST, 25A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON MARKET 57, INC. DOS Process Agent 20 W 53RD ST, 25A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHAN KYU PARK Chief Executive Officer 20 W 53RD ST, 25A, NEW YORK, NY, United States, 10019

Licenses

Number Type Address
735886 Retail grocery store 601 W 57TH STREET, NEW YORK, NY, 10019

History

Start date End date Type Value
2023-09-27 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-27 2023-09-27 Address 20 W 53RD ST, 25A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 601 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-10-04 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-07-14 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-01-14 2023-09-27 Address 601 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-14 2023-09-27 Address 601 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-08-01 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-08-01 2019-01-14 Address 303 TENTH AVENUE, SUITE 2F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927001318 2023-09-27 BIENNIAL STATEMENT 2022-08-01
190114061741 2019-01-14 BIENNIAL STATEMENT 2018-08-01
160801000356 2016-08-01 CERTIFICATE OF INCORPORATION 2016-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-14 HUDSON MARKET 601 W 57TH STREET, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2023-11-09 HUDSON MARKET 601 W 57TH STREET, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2023-11-02 HUDSON MARKET 601 W 57TH STREET, NEW YORK, New York, NY, 10019 C Food Inspection Department of Agriculture and Markets 15F - Shelves of the kitchen walk-in cooler yield oxidized surfaces. - Shelves of the kitchen area yield excessive dust. - Cabinets of the deli area are soiled with old food residues.
2023-10-06 HUDSON MARKET 601 W 57TH STREET, NEW YORK, New York, NY, 10019 C Food Inspection Department of Agriculture and Markets 11B - Food worker in the kitchen is observed to be working without a hair restraint.
2023-08-24 HUDSON MARKET 601 W 57TH STREET, NEW YORK, New York, NY, 10019 C Food Inspection Department of Agriculture and Markets 15D - Thermometer is not provided in the smoked salmon retail cooler or walk-in freezer.
2023-06-08 No data 601 W 57TH 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
2023-05-04 HUDSON MARKET 601 W 57TH STREET, NEW YORK, New York, NY, 10019 B Food Inspection Department of Agriculture and Markets 10D - Refuse containers in the restrooms are not covered.
2023-03-03 HUDSON MARKET 601 W 57TH STREET, NEW YORK, New York, NY, 10019 C Food Inspection Department of Agriculture and Markets 12B - Mixed berries and fruit salad in the retail area is not properly identified.
2022-05-04 No data 601 W 57TH 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
2020-05-02 No data 601 W 57TH 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657749 WM VIO INVOICED 2023-06-16 50 WM - W&M Violation
3657748 OL VIO INVOICED 2023-06-16 100 OL - Other Violation
3655155 SCALE-01 INVOICED 2023-06-09 120 SCALE TO 33 LBS
3626499 CL VIO INVOICED 2023-04-06 8750 CL - Consumer Law Violation
3444916 SCALE-01 INVOICED 2022-05-05 120 SCALE TO 33 LBS
3310140 CL VIO CREDITED 2021-03-18 8750 CL - Consumer Law Violation
3257292 CL VIO CREDITED 2020-11-13 6250 CL - Consumer Law Violation
3197296 CL VIO VOIDED 2020-08-06 6250 CL - Consumer Law Violation
3184314 CL VIO VOIDED 2020-06-24 6250 CL - Consumer Law Violation
3063442 SCALE-01 INVOICED 2019-07-18 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-08 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2023-06-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-05-02 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data
2018-02-14 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-02-14 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2018-02-14 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2018-02-14 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5231787201 2020-04-27 0202 PPP 601 W 57th Street, NEW YORK, NY, 10019-1063
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36210
Loan Approval Amount (current) 36210
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-1063
Project Congressional District NY-12
Number of Employees 17
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 36661.38
Forgiveness Paid Date 2021-08-12
1918328502 2021-02-19 0202 PPS 601 W 57th St, New York, NY, 10019-1063
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36210
Loan Approval Amount (current) 36210
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1063
Project Congressional District NY-12
Number of Employees 17
NAICS code 445110
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 36718.92
Forgiveness Paid Date 2022-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004338 Fair Labor Standards Act 2020-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-08
Termination Date 2020-12-30
Date Issue Joined 2020-08-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name TEHUITZIL AVILA,
Role Plaintiff
Name HUDSON MARKET 57, INC.
Role Defendant
2407726 Fair Labor Standards Act 2024-10-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-11
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name TAPIA FLORES
Role Plaintiff
Name HUDSON MARKET 57, INC.
Role Defendant
1909355 Civil Rights Employment 2019-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-09
Termination Date 2021-02-23
Date Issue Joined 2019-12-06
Pretrial Conference Date 2020-12-08
Section 2000
Sub Section E
Status Terminated

Parties

Name HARLEY
Role Plaintiff
Name HUDSON MARKET 57, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State