SON KWAN GROCERY INC.

Name: | SON KWAN GROCERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1984 (41 years ago) |
Entity Number: | 933830 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 570 6TH AVE., NEW YORK, NY, United States, 10011 |
Principal Address: | 570 6TH AVE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-242-9119
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW S. KIM | Chief Executive Officer | 570 6TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 6TH AVE., NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
620778 | No data | Retail grocery store | No data | No data | No data | 570 6TH AVE, NEW YORK, NY, 10011 | No data |
0081-20-110322 | No data | Alcohol sale | 2023-11-03 | 2023-11-03 | 2026-11-30 | 570 AVENUE OF THE AMERICAS, NEW YORK, New York, 10011 | Grocery Store |
2075057-1-DCA | Active | Business | 2018-07-05 | No data | 2023-11-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-08 | 2000-08-02 | Address | 315 5TH AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-02-16 | 2014-07-22 | Address | 570 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 2014-07-22 | Address | 570 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-02-16 | 1998-07-08 | Address | 1531 STUYVESANT AVE, UNION, NJ, 07083, USA (Type of address: Service of Process) |
1984-07-31 | 1995-02-16 | Address | ESQS, 12 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160707006474 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140722006056 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120808002030 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100818002010 | 2010-08-18 | BIENNIAL STATEMENT | 2010-07-01 |
080904002171 | 2008-09-04 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3552068 | RENEWAL | INVOICED | 2022-11-09 | 200 | Tobacco Retail Dealer Renewal Fee |
3378765 | RENEWAL | INVOICED | 2021-10-06 | 200 | Electronic Cigarette Dealer Renewal |
3262411 | RENEWAL | INVOICED | 2020-11-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3090048 | TP VIO | INVOICED | 2019-09-26 | 750 | TP - Tobacco Fine Violation |
3084630 | RENEWAL | INVOICED | 2019-09-13 | 200 | Electronic Cigarette Dealer Renewal |
2924888 | RENEWAL | INVOICED | 2018-11-02 | 200 | Tobacco Retail Dealer Renewal Fee |
2767332 | LICENSE | INVOICED | 2018-03-31 | 200 | Electronic Cigarette Dealer License Fee |
2730219 | SCALE-01 | INVOICED | 2018-01-18 | 40 | SCALE TO 33 LBS |
2676003 | CL VIO | INVOICED | 2017-10-12 | 175 | CL - Consumer Law Violation |
2672321 | SCALE-01 | INVOICED | 2017-10-02 | 40 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-04-30 | Hearing Decision | SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
2024-04-30 | Hearing Decision | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | No data | No data |
2024-03-04 | Pleaded | BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY | 1 | No data | No data | No data |
2019-09-20 | Pleaded | SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO | 1 | 1 | No data | No data |
2017-09-25 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State