Search icon

KSP SUPERMARKET, INC.

Company Details

Name: KSP SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1981 (44 years ago)
Entity Number: 709779
ZIP code: 10128
County: Queens
Place of Formation: New York
Address: 1486 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG HYECK KIM Chief Executive Officer 1486 LEXINGTON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1486 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Licenses

Number Type Address
620902 Retail grocery store 1486 LEXINGTON AVE, NEW YORK, NY, 10128

History

Start date End date Type Value
1995-07-17 2001-07-26 Address 1486 LEXINGTON AVE, NEW YORK, NY, 10128, 4512, USA (Type of address: Chief Executive Officer)
1981-07-08 1995-07-17 Address 40-80 QUEENS BLVD., QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060957 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006945 2017-07-05 BIENNIAL STATEMENT 2017-07-01
151209006363 2015-12-09 BIENNIAL STATEMENT 2015-07-01
130724006369 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110720002842 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090729002289 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070713002499 2007-07-13 BIENNIAL STATEMENT 2007-07-01
051003002757 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030710002648 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010726002001 2001-07-26 BIENNIAL STATEMENT 2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 FOOD UNIVERSE MARKETPLA 1486 LEXINGTON AVE, NEW YORK, New York, NY, 10128 A Food Inspection Department of Agriculture and Markets No data
2024-02-14 FOOD UNIVERSE MARKETPLA 1486 LEXINGTON AVE, NEW YORK, New York, NY, 10128 A Food Inspection Department of Agriculture and Markets No data
2023-07-05 FOOD UNIVERSE MARKETPLA 1486 LEXINGTON AVE, NEW YORK, New York, NY, 10128 C Food Inspection Department of Agriculture and Markets 09E - Light source in the fruits and vegetables walk-in cooler insufficiently shielded.
2023-01-19 FOOD UNIVERSE MARKETPLA 1486 LEXINGTON AVE, NEW YORK, New York, NY, 10128 C Food Inspection Department of Agriculture and Markets 10C 10C - Water stained ceiling tiles are noted in the retail area. - A pudddle of water is noted on the floor of the produce prep area. - Dirt and grime is noted on the floor of the produce prep area. - The floor of the produce prep area is not made of an easily cleanable surface. - Ceiling tiles are noted missing in the retail area. - Walls in the basement are noted pitted. - Door strips in the meat room are noted in disrepair. - Trash and debris is noted on the floor of the storage area. - Dirt is noted on the floor of the sub basement. - Walls of the dairy walkin cooler are noted peeling paint.
2022-10-26 FOOD UNIVERSE MARKETPLA 1486 LEXINGTON AVE, NEW YORK, New York, NY, 10128 C Food Inspection Department of Agriculture and Markets 15C - The display freezr in the retail area is noted to have a temperature of 15*F. - The surface of the sandwich cuting board in the deli area is noted moderately scored. - Food debris is noted on the interior of the deli display case.
2021-02-12 No data 1486 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-14 No data 1486 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 1486 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-11 No data 1486 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-11 No data 1485 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10128 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
3295763 OL VIO INVOICED 2021-02-16 125 OL - Other Violation
3295764 WM VIO INVOICED 2021-02-16 100 WM - W&M Violation
3295677 SCALE-01 INVOICED 2021-02-12 180 SCALE TO 33 LBS
3199103 OL VIO INVOICED 2020-08-18 100 OL - Other Violation
3022759 OL VIO INVOICED 2019-04-26 500 OL - Other Violation
2966580 SCALE-01 INVOICED 2019-01-23 200 SCALE TO 33 LBS
2964728 OL VIO INVOICED 2019-01-18 625 OL - Other Violation
2745642 SCALE-01 INVOICED 2018-02-20 200 SCALE TO 33 LBS
2543060 OL VIO INVOICED 2017-01-30 375 OL - Other Violation
2536645 SCALE-01 INVOICED 2017-01-20 200 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2021-02-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2021-02-12 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 10 10 No data No data
2020-08-14 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 8 8 No data No data
2019-04-18 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2019-04-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2019-01-11 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-01-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-10-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6227387103 2020-04-14 0202 PPP 1486 Lexington Avenue, NEW YORK, NY, 10128
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) 243467
Loan Approval Amount (current) 243467
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246922.88
Forgiveness Paid Date 2021-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1209457 Fair Labor Standards Act 2012-12-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-28
Termination Date 2013-09-16
Date Issue Joined 2013-01-30
Pretrial Conference Date 2013-06-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name ESTRADA,
Role Plaintiff
Name KSP SUPERMARKET, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State