Search icon

GOWANUS MARKET CORP

Company Details

Name: GOWANUS MARKET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2017 (7 years ago)
Date of dissolution: 30 Jul 2024
Entity Number: 5254660
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 225 BOND ST, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 347-605-9596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BOND ST, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date Address
738533 No data Retail grocery store No data No data 225 BOND ST, BROOKLYN, NY, 11217
2066494-1-DCA Active Business 2018-02-22 2023-12-31 No data

History

Start date End date Type Value
2017-12-21 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-21 2024-08-08 Address 225 BOND ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808002193 2024-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-30
171221010435 2017-12-21 CERTIFICATE OF INCORPORATION 2017-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 No data 225 BOND ST, Brooklyn, BROOKLYN, NY, 11217 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-21 GOWANUS MARKET 225 BOND ST, BROOKLYN, Kings, NY, 11217 A Food Inspection Department of Agriculture and Markets No data
2022-06-29 No data 225 BOND ST, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-03 No data 225 BOND ST, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-13 No data 225 BOND ST, Brooklyn, BROOKLYN, NY, 11217 Out of Business 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
3463107 TO VIO INVOICED 2022-07-14 500 'TO - Tobacco Other
3463106 TP VIO INVOICED 2022-07-14 1750 TP - Tobacco Fine Violation
3463085 TS VIO INVOICED 2022-07-14 1125 TS - State Fines (Tobacco)
3463084 SS VIO INVOICED 2022-07-14 250 SS - State Surcharge (Tobacco)
3459893 OL VIO INVOICED 2022-07-01 1500 OL - Other Violation
3459891 TS VIO INVOICED 2022-07-01 150 TS - State Fines (Tobacco)
3459889 SS VIO INVOICED 2022-07-01 250 SS - State Surcharge (Tobacco)
3459892 PL VIO INVOICED 2022-07-01 500 PL - Padlock Violation
3382972 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3106752 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-29 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-06-29 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-06-29 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-06-29 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 3 No data No data
2022-06-29 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2022-06-29 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2022-06-29 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8651458508 2021-03-10 0202 PPS 225 Bond St, Brooklyn, NY, 11217-2902
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2902
Project Congressional District NY-10
Number of Employees 2
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10251
Forgiveness Paid Date 2022-06-06
3817867406 2020-05-08 0202 PPP 225 BOND ST, BROOKLYN, NY, 11217
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 484220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6588.83
Forgiveness Paid Date 2021-09-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State