Search icon

QMART GROCERY INC.

Company Details

Name: QMART GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2018 (7 years ago)
Entity Number: 5378682
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4311 BROADWAY, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-781-2345

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JI BIN CHEN DOS Process Agent 4311 BROADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
JI BIN CHEN Chief Executive Officer 4311 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date Last renew date End date Address Description
737593 No data Retail grocery store No data No data No data 4311 BROADWAY, NEW YORK, NY, 10033 No data
0071-22-114235 No data Alcohol sale 2022-04-05 2022-04-05 2025-03-31 4311 BROADWAY, NEW YORK, New York, 10033 Grocery Store
2086688-2-DCA Active Business 2019-06-03 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 4311 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-07-31 Address 4311 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2018-07-19 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-19 2024-07-31 Address 4311 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003980 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220727002449 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200825060407 2020-08-25 BIENNIAL STATEMENT 2020-07-01
180719000501 2018-07-19 CERTIFICATE OF INCORPORATION 2018-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-15 QMART GROCERY 4311 BROADWAY, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2023-05-22 QMART GROCERY 4311 BROADWAY, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2023-04-25 No data 4311 BROADWAY, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-08 No data 4311 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-26 No data 4311 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-18 QMART GROCERY 4311 BROADWAY, NEW YORK, New York, NY, 10033 A Food Inspection Department of Agriculture and Markets No data
2021-08-04 No data 4311 BROADWAY, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-05 No data 4311 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-25 No data 4311 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Warning Issued 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
3633876 TP VIO INVOICED 2023-04-26 750 TP - Tobacco Fine Violation
3633874 SS VIO INVOICED 2023-04-26 250 SS - State Surcharge (Tobacco)
3633875 TS VIO INVOICED 2023-04-26 1125 TS - State Fines (Tobacco)
3595774 SCALE-01 INVOICED 2023-02-09 20 SCALE TO 33 LBS
3560554 RENEWAL INVOICED 2022-12-01 200 Tobacco Retail Dealer Renewal Fee
3397616 LICENSEDOC15 INVOICED 2021-12-22 15 License Document Replacement
3358328 SCALE-01 INVOICED 2021-08-09 40 SCALE TO 33 LBS
3265190 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3067355 SCALE-01 INVOICED 2019-07-30 40 SCALE TO 33 LBS
3034727 LICENSE INVOICED 2019-05-13 200 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-25 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-04-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 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
5161407904 2020-06-15 0202 PPP 4311 BROADWAY, NEW YORK, NY, 10033-3729
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34750
Loan Approval Amount (current) 34750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10033-3729
Project Congressional District NY-13
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35283.8
Forgiveness Paid Date 2021-12-22
1320898602 2021-03-13 0202 PPS 4311 Broadway, New York, NY, 10033-3729
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32134
Loan Approval Amount (current) 32134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-3729
Project Congressional District NY-13
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32389.31
Forgiveness Paid Date 2022-01-03

Date of last update: 06 Mar 2025

Sources: New York Secretary of State