Search icon

EASTSIDE MARKET CORP

Company Details

Name: EASTSIDE MARKET CORP
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 25 Sep 2017 (8 years ago)
Entity Number: 5207499
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1468 YORK AVENUE, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 201-912-0073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1468 YORK AVENUE, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date Last renew date End date Address Description
733163 No data Retail grocery store No data No data No data 1463 YORK AVE, NEW YORK, NY, 10075 No data
0081-21-100481 No data Alcohol sale 2024-07-24 2024-07-24 2027-06-30 1463 YORK AVE, NEW YORK, New York, 10075 Grocery Store
2066596-1-DCA Inactive Business 2018-02-23 No data 2021-12-31 No data No data

History

Start date End date Type Value
2017-09-25 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170925010478 2017-09-25 CERTIFICATE OF INCORPORATION 2017-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-28 EASTSIDE MARKET 1463 YORK AVE, NEW YORK, New York, NY, 10075 A Food Inspection Department of Agriculture and Markets No data
2024-03-11 EASTSIDE MARKET 1463 YORK AVE, NEW YORK, New York, NY, 10075 B Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacks covered trash receptacle .
2023-02-08 EASTSIDE MARKET 1463 YORK AVE, NEW YORK, New York, NY, 10075 A Food Inspection Department of Agriculture and Markets No data
2022-05-16 No data 1463 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-16 No data 1463 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-26 EASTSIDE MARKET 1463 YORK AVE, NEW YORK, New York, NY, 10075 A Food Inspection Department of Agriculture and Markets No data
2021-12-01 No data 1463 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-08 No data 1463 YORK AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 1463 YORK AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 1463 YORK AVE, Manhattan, NEW YORK, NY, 10075 Fail 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
3428329 PL VIO INVOICED 2022-03-18 500 PL - Padlock Violation
3121784 RENEWAL INVOICED 2019-12-02 200 Tobacco Retail Dealer Renewal Fee
3112809 WM VIO INVOICED 2019-11-07 600 WM - W&M Violation
3081536 WM VIO CREDITED 2019-09-05 300 WM - W&M Violation
3077811 SCALE-01 INVOICED 2019-08-30 20 SCALE TO 33 LBS
3066468 SCALE-01 INVOICED 2019-07-26 20 SCALE TO 33 LBS
3020001 TP VIO INVOICED 2019-04-19 1500 TP - Tobacco Fine Violation
3019999 SS VIO INVOICED 2019-04-19 50 SS - State Surcharge (Tobacco)
3020000 TS VIO INVOICED 2019-04-19 750 TS - State Fines (Tobacco)
2745671 LICENSE INVOICED 2018-02-20 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-24 Default Decision 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 No data No data No data
2024-09-24 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-09-24 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2022-03-16 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2019-08-22 Default Decision LOST CONDEMNED TAGS 1 No data 1 No data
2019-04-06 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-04-06 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-04-06 Pleaded PERMITTED AN EMPLOYEE OR AGENT UNDER 18 YEARS OF AGE TO SELL, DISPENSE, OR HANDLE A TOBACCO PRODUCT WITHOUT THE DIRECT SUPERVISION OF SOMEONE WHO IS AT LEAST 18 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896118708 2021-03-30 0202 PPS 1463 York Ave, New York, NY, 10075-8803
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11502
Loan Approval Amount (current) 11502
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-8803
Project Congressional District NY-12
Number of Employees 4
NAICS code 445120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 11569.32
Forgiveness Paid Date 2021-11-02
5718297405 2020-05-13 0202 PPP 1463 YORK AVE, NEW YORK, NY, 10075
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10155
Loan Approval Amount (current) 10155
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 445120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10242.36
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State