Search icon

NEW YORK HELLO MART INC

Company Details

Name: NEW YORK HELLO MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2017 (8 years ago)
Date of dissolution: 31 Oct 2022
Entity Number: 5215489
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 121 B MOTT STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 832-530-2410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QI XIN HO DOS Process Agent 121 B MOTT STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2072774-DCA Inactive Business 2018-06-06 2022-03-31

History

Start date End date Type Value
2017-10-10 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-10 2022-10-31 Address 121 B MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221031002422 2022-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-31
171010010752 2017-10-10 CERTIFICATE OF INCORPORATION 2017-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-15 No data 135 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 135 MOTT ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-24 No data 135 MOTT ST, Manhattan, NEW YORK, NY, 10013 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
3357853 RENEWAL INVOICED 2021-08-06 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3070092 SCALE-01 INVOICED 2019-08-05 20 SCALE TO 33 LBS
3066223 LL VIO INVOICED 2019-07-26 750 LL - License Violation
3064836 WM VIO INVOICED 2019-07-23 125 WM - W&M Violation
3063216 SCALE-60 CREDITED 2019-07-18 0 NO FEE SCALE TO 33LB
2887872 SCALE-01 INVOICED 2018-09-20 20 SCALE TO 33 LBS
2771571 LICENSE INVOICED 2018-04-05 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-07-15 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-07-15 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-07-15 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data
2019-07-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-07-15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2746737704 2020-05-01 0202 PPP 1793 West 6th Street, BROOKLYN, NY, 11223
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 8250
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, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 453998
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 8389.02
Forgiveness Paid Date 2022-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State