Search icon

NEW BEST UTICA MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW BEST UTICA MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2017 (8 years ago)
Entity Number: 5244253
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 890-892 UTICA AVE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-940-1230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW BEST UTICA MARKET INC. DOS Process Agent 890-892 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
HEE DONG KO Chief Executive Officer 890-892 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date Last renew date End date Address Description
733167 No data Retail grocery store No data No data No data 890-892 UTICA AVE, BROOKLYN, NY, 11203 No data
0071-20-102270 No data Alcohol sale 2024-01-08 2024-01-08 2027-01-31 890 892 UTICA AVE, BROOKLYN, New York, 11203 Grocery Store
2065078-DCA Active Business 2018-01-18 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 890-892 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2019-12-10 2024-10-23 Address 890-892 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2017-12-04 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-04 2024-10-23 Address 890-892 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023000867 2024-10-23 BIENNIAL STATEMENT 2024-10-23
191210060064 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171204010156 2017-12-04 CERTIFICATE OF INCORPORATION 2017-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3413516 RENEWAL INVOICED 2022-02-03 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3147316 RENEWAL INVOICED 2020-01-22 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2908488 LL VIO INVOICED 2018-10-12 500 LL - License Violation
2906011 LL VIO CREDITED 2018-10-09 625 LL - License Violation
2900160 SCALE-01 INVOICED 2018-10-03 120 SCALE TO 33 LBS
2727127 BLUEDOT INVOICED 2018-01-10 640 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
2727126 LICENSE INVOICED 2018-01-10 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-27 Pleaded STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. 1 1 No data No data
2018-09-27 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

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20733.00
Total Face Value Of Loan:
20733.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,733
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,992.59
Servicing Lender:
The Bank of Princeton
Use of Proceeds:
Payroll: $20,733

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State