Search icon

PIER 69 MARKET INC.

Company Details

Name: PIER 69 MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5150721
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 10 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220
Principal Address: 10 Bay Ridge Avenue, Brooklyn, NY, United States, 11220

Contact Details

Phone +1 718-777-6969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F. DESANTIS Chief Executive Officer 10 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-100918 No data Alcohol sale 2024-01-31 2024-01-31 2027-01-31 10 BAY RIDGE AVE, BROOKLYN, New York, 11220 Grocery Store
2074771-1-DCA Active Business 2018-06-29 No data 2024-12-31 No data No data

History

Start date End date Type Value
2017-06-08 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-08 2024-12-12 Address 10 BAY RIDGE AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212004582 2024-12-12 BIENNIAL STATEMENT 2024-12-12
170608010062 2017-06-08 CERTIFICATE OF INCORPORATION 2017-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-07 No data 10 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-13 No data 10 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 10 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-11 No data 10 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 10 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 10 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 10 BAY RIDGE AVE, Brooklyn, BROOKLYN, NY, 11220 Warning 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
3540570 RENEWAL INVOICED 2022-10-21 200 Tobacco Retail Dealer Renewal Fee
3271058 RENEWAL INVOICED 2020-12-15 200 Tobacco Retail Dealer Renewal Fee
3051372 OL VIO INVOICED 2019-06-27 250 OL - Other Violation
2978934 RENEWAL INVOICED 2019-02-11 200 Tobacco Retail Dealer Renewal Fee
2889705 LICENSEDOC15 INVOICED 2018-09-24 15 License Document Replacement
2804629 DCA-MFAL INVOICED 2018-06-29 57.5 Manual Fee Account Licensing
2695006 LICENSE CREDITED 2017-11-16 4887.5 Cigarette Retail Dealer License Fee
2695007 DCA-SUS CREDITED 2017-11-16 57.5 Suspense Account
2694984 PROCESSING INVOICED 2017-11-16 27.5 License Processing Fee
2675259 LICENSE CREDITED 2017-10-11 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-12 Pleaded 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
9890188305 2021-01-31 0202 PPS 10 Bay Ridge Ave, Brooklyn, NY, 11220-5009
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15480
Loan Approval Amount (current) 15480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5009
Project Congressional District NY-11
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15583.24
Forgiveness Paid Date 2021-10-06
1957077702 2020-05-01 0202 PPP 10 BAY RIDGE AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11373.73
Forgiveness Paid Date 2021-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State