Search icon

192 GREEN MARKET INC

Company Details

Name: 192 GREEN MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2019 (6 years ago)
Date of dissolution: 20 Jul 2021
Entity Number: 5603383
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 39-21 192ND STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-746-7285

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-21 192ND STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2093314-2-DCA Inactive Business 2020-01-02 2022-12-31

History

Start date End date Type Value
2019-08-13 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-13 2022-03-05 Address 39-21 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220305000434 2021-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-20
190813010190 2019-08-13 CERTIFICATE OF INCORPORATION 2019-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-04 No data 39-21 192ND ST, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-05 No data 3921 192ND ST, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-23 No data 3921 192ND ST, Queens, FLUSHING, NY, 11358 Violation 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
3261110 RENEWAL INVOICED 2020-11-23 200 Tobacco Retail Dealer Renewal Fee
3120830 PL VIO INVOICED 2019-11-27 500 PL - Padlock Violation
3115613 LICENSE INVOICED 2019-11-14 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-23 Pleaded UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9849788001 2020-07-08 0202 PPP 39-21 192nd St., Flushing, NY, 11358
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23779.17
Loan Approval Amount (current) 23779.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24001.77
Forgiveness Paid Date 2021-06-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State