Search icon

TIN DUC FOOD MARKET, INC.

Company Details

Name: TIN DUC FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1981 (43 years ago)
Entity Number: 728601
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 2 MOTT ST., NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-962-5570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIN DUC FOOD MARKET, INC. DOS Process Agent 2 MOTT ST., NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
624338 No data Retail grocery store No data No data No data 129 E BROADWAY, NEW YORK, NY, 10002 No data
0071-22-107321 No data Alcohol sale 2022-06-15 2022-06-15 2025-06-30 129 EAST BROADWAY, NEW YORK, New York, 10002 Grocery Store
1118947-DCA Inactive Business 2002-08-16 No data 2019-12-31 No data No data
0812681-DCA Inactive Business 1994-02-22 No data 2018-03-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
A806499-4 1981-10-19 CERTIFICATE OF INCORPORATION 1981-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-05 TIN DUC FOOD MARKET 129 E BROADWAY, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-03-02 TIN DUC FOOD MARKET 129 E BROADWAY, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-03-15 TIN DUC FOOD MARKET 129 E BROADWAY, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2019-08-19 No data 129 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 129 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 129 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-08 No data 129 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 129 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-27 No data 129 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 129 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No 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
3041012 PL VIO INVOICED 2019-05-30 500 PL - Padlock Violation
3039338 SCALE-01 INVOICED 2019-05-24 20 SCALE TO 33 LBS
2759746 LL VIO INVOICED 2018-03-15 250 LL - License Violation
2759408 SCALE-01 INVOICED 2018-03-14 20 SCALE TO 33 LBS
2708108 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2360917 SCALE-01 INVOICED 2016-06-08 40 SCALE TO 33 LBS
2303809 RENEWAL INVOICED 2016-03-18 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2214493 RENEWAL INVOICED 2015-11-12 110 Cigarette Retail Dealer Renewal Fee
2206653 WM VIO INVOICED 2015-10-29 100 WM - W&M Violation
1918465 TP VIO INVOICED 2014-12-18 300 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-15 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data
2018-03-08 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2015-10-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-10-21 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
2014-12-13 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9177957908 2020-06-19 0202 PPP 129 EAST BROADWAY, NEW YORK, NY, 10002-6301
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9685
Loan Approval Amount (current) 9685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10002-6301
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9781.58
Forgiveness Paid Date 2021-06-22
6527578905 2021-05-02 0202 PPS 129 E Broadway, New York, NY, 10002-6308
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9685
Loan Approval Amount (current) 9685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10002-6308
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9730.9
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Feb 2025

Sources: New York Secretary of State