Search icon

PARKWAY SUPERMARKET, INC.

Company Details

Name: PARKWAY SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1983 (42 years ago)
Entity Number: 832557
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 100 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-266-8886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEONG YUN DOS Process Agent 100 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
JEONG YUN Chief Executive Officer 100 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1125582-DCA Inactive Business 2002-10-15 2012-03-31

History

Start date End date Type Value
2023-03-31 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-18 2010-07-13 Address 543 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1983-04-04 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-04 1983-04-18 Address 53 BERRY HILL RD., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110602002330 2011-06-02 BIENNIAL STATEMENT 2011-04-01
100713002227 2010-07-13 BIENNIAL STATEMENT 2009-04-01
A970972-3 1983-04-18 CERTIFICATE OF AMENDMENT 1983-04-18
A969260-3 1983-04-12 CERTIFICATE OF AMENDMENT 1983-04-12
A966253-3 1983-04-04 CERTIFICATE OF INCORPORATION 1983-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-21 No data 100 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 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
199332 WH VIO INVOICED 2012-07-18 720 WH - W&M Hearable Violation
337862 CNV_SI INVOICED 2012-05-24 180 SI - Certificate of Inspection fee (scales)
124240 CL VIO INVOICED 2011-07-21 500 CL - Consumer Law Violation
109314 CL VIO INVOICED 2011-07-15 500 CL - Consumer Law Violation
171763 WS VIO INVOICED 2011-04-12 60 WS - W&H Non-Hearable Violation
323615 CNV_SI INVOICED 2011-03-29 180 SI - Certificate of Inspection fee (scales)
140758 WH VIO INVOICED 2010-11-05 125 WH - W&M Hearable Violation
601135 RENEWAL INVOICED 2010-03-11 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
601136 RENEWAL INVOICED 2010-01-22 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
307994 CNV_SI INVOICED 2009-02-23 180 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305706 Employee Retirement Income Security Act (ERISA) 2013-10-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-17
Termination Date 2014-07-16
Section 1132
Status Terminated

Parties

Name DURSO,
Role Plaintiff
Name PARKWAY SUPERMARKET, INC.
Role Defendant
8703432 Other Contract Actions 1987-10-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 215
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-10-08
Termination Date 1987-12-01

Parties

Name PARKWAY SUPERMARKET, INC.
Role Plaintiff
Name AN, CHANG JOO
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State