Search icon

ARIMERBEN CO., INC.

Company Details

Name: ARIMERBEN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1990 (35 years ago)
Entity Number: 1466988
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2429 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA GOLLER Chief Executive Officer 2429 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2429 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Type Address
625012 Retail grocery store 2429 BROADWAY, NEW YORK, NY, 10024

History

Start date End date Type Value
1990-08-08 1993-08-26 Address 2429 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1990-08-08 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101117002396 2010-11-17 BIENNIAL STATEMENT 2010-08-01
080813002620 2008-08-13 BIENNIAL STATEMENT 2008-08-01
040901002542 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020828002463 2002-08-28 BIENNIAL STATEMENT 2002-08-01
000912002348 2000-09-12 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3445063 SCALE-01 INVOICED 2022-05-06 100 SCALE TO 33 LBS
3169169 SCALE-01 INVOICED 2020-03-12 80 SCALE TO 33 LBS
3169016 WM VIO INVOICED 2020-03-12 25 WM - W&M Violation
3169015 CL VIO INVOICED 2020-03-12 175 CL - Consumer Law Violation
2830576 SCALE-01 INVOICED 2018-08-17 20 SCALE TO 33 LBS
2801745 SCALE-01 INVOICED 2018-06-21 80 SCALE TO 33 LBS
2623215 SCALE-01 INVOICED 2017-06-09 80 SCALE TO 33 LBS
2326099 SCALE-01 INVOICED 2016-04-14 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2020-03-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
26000.00
Total Face Value Of Loan:
26000.00

Trademarks Section

Serial Number:
73327449
Mark:
MURRAY'S STURGEON SHOP
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1981-09-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MURRAY'S STURGEON SHOP

Goods And Services

For:
Distributorship and Retail Gourmet Food and Delicatessen Store and Catering Services
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26303.33

Date of last update: 15 Mar 2025

Sources: New York Secretary of State