Search icon

ALMAR SUPPLIES, INC.

Company Details

Name: ALMAR SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1989 (36 years ago)
Entity Number: 1336402
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 24822 BROOKVILLE BLVD, 0, ROSEDALE, NY, United States, 11422
Principal Address: 24822 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSSANA BORTONE Chief Executive Officer 24822 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
ROSSANA BORTONE DOS Process Agent 24822 BROOKVILLE BLVD, 0, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170306006193 2017-03-06 BIENNIAL STATEMENT 2017-03-01
151228006122 2015-12-28 BIENNIAL STATEMENT 2015-03-01
130326002244 2013-03-26 BIENNIAL STATEMENT 2013-03-01
111221000325 2011-12-21 CERTIFICATE OF MERGER 2011-12-21
110614002886 2011-06-14 BIENNIAL STATEMENT 2011-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231156 Office of Administrative Trials and Hearings Issued Early Settlement 2025-02-18 3250 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-228947 Office of Administrative Trials and Hearings Issued Settled 2024-04-05 0 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-228529 Office of Administrative Trials and Hearings Issued Settled 2024-02-15 0 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-218021 Office of Administrative Trials and Hearings Issued Settled 2019-09-26 250 2020-02-14 Failure to register vehicle with the commission
TWC-216004 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-07-31 General Prohibitions
TWC-3404 Office of Administrative Trials and Hearings Issued Settled 2008-12-17 7500 No data Made false statement to government entity

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
521400.00
Total Face Value Of Loan:
521400.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
572500.00
Total Face Value Of Loan:
572500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-09
Type:
Other-L
Address:
57-05 47TH STREET, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
572500
Current Approval Amount:
572500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
576920.97
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
521400
Current Approval Amount:
521400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
528337.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 456-9812
Add Date:
2003-06-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
24
Drivers:
20
Inspections:
42
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
RARITAN BAYKEEPER, INC.,
Party Role:
Plaintiff
Party Name:
ALMAR SUPPLIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
RARITAN BAYKEEPER, INC.
Party Role:
Plaintiff
Party Name:
ALMAR SUPPLIES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State