-
Home Page
›
-
Counties
›
-
New York
›
-
10024
›
-
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
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00
Trademarks Section
Mark:
MURRAY'S STURGEON SHOP
Status:
REGISTERED AND RENEWED
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
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
26303.33
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State