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
Name | Role | Address |
---|---|---|
HUDSON MARKET 57, INC. | DOS Process Agent | 20 W 53RD ST, 25A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHAN KYU PARK | Chief Executive Officer | 20 W 53RD ST, 25A, NEW YORK, NY, United States, 10019 |
Number | Type | Address |
---|---|---|
735886 | Retail grocery store | 601 W 57TH STREET, NEW YORK, NY, 10019 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1918328502 | 2021-02-19 | 0202 | PPS | 601 W 57th St, New York, NY, 10019-1063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004338 | Fair Labor Standards Act | 2020-06-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TEHUITZIL AVILA, |
Role | Plaintiff |
Name | HUDSON MARKET 57, INC. |
Role | Defendant |
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 |
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