Search icon

ROCHDALE JUNCTION INC.

Company Details

Name: ROCHDALE JUNCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1992 (33 years ago)
Entity Number: 1654117
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 165-88 Baisley Blvd, Jamaica, NY, United States, 11434
Principal Address: 165-88 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-528-5663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-88 Baisley Blvd, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
RAMNIK SINGH Chief Executive Officer 165-88 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date Address
717725 No data Retail grocery store No data No data 165-88 BAISLEY BLVD, JAMAICA, NY, 11434
2074146-1-DCA Active Business 2018-06-21 2023-11-30 No data
2026012-2-DCA Active Business 2015-07-23 2024-12-31 No data
1049366-DCA Inactive Business 2000-12-20 2016-12-31 No data

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 165-88 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-07-01 Address 165-88 Baisley Blvd, Jamaica, NY, 11434, USA (Type of address: Service of Process)
2023-08-04 2023-08-04 Address 165-88 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-07-01 Address 165-88 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2015-07-01 2023-08-04 Address 165-88 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2015-07-01 2023-08-04 Address 165-88 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-08-20 2015-07-01 Address 165-90 BAISLEY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1993-08-20 2015-07-01 Address 165-90 BAISLEY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-08-20 2015-07-01 Address 165-90 BAISLEY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036677 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230804000452 2023-08-04 BIENNIAL STATEMENT 2022-07-01
150701002008 2015-07-01 BIENNIAL STATEMENT 2014-07-01
080708003265 2008-07-08 BIENNIAL STATEMENT 2008-07-01
040805002012 2004-08-05 BIENNIAL STATEMENT 2004-07-01
980630002011 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960823002475 1996-08-23 BIENNIAL STATEMENT 1996-07-01
930820002282 1993-08-20 BIENNIAL STATEMENT 1993-07-01
920724000276 1992-07-24 CERTIFICATE OF INCORPORATION 1992-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-12 ROCHDALE JUNCTION 165-88 BAISLEY BLVD, JAMAICA, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2023-06-01 No data 16588 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-05 ROCHDALE JUNCTION 165-88 BAISLEY BLVD, JAMAICA, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2022-11-02 No data 16588 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-08 ROCHDALE JUNCTION 165-88 BAISLEY BLVD, JAMAICA, Queens, NY, 11434 A Food Inspection Department of Agriculture and Markets No data
2021-10-18 No data 16588 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-02 No data 16588 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-02 No data 16588 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-08 No data 16588 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-26 No data 16590 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 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
3550283 TP VIO INVOICED 2022-11-04 750 TP - Tobacco Fine Violation
3540561 RENEWAL INVOICED 2022-10-21 200 Tobacco Retail Dealer Renewal Fee
3378253 RENEWAL INVOICED 2021-10-05 200 Electronic Cigarette Dealer Renewal
3315401 TP VIO INVOICED 2021-04-05 1000 TP - Tobacco Fine Violation
3282937 OL VIO INVOICED 2021-01-13 250 OL - Other Violation
3282944 DCA-SUS CREDITED 2021-01-13 175 Suspense Account
3268443 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3265562 CL VIO CREDITED 2020-12-04 175 CL - Consumer Law Violation
3265563 OL VIO CREDITED 2020-12-04 250 OL - Other Violation
3088917 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-02 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2021-04-02 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2020-12-02 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2020-12-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-01-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-07-15 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2015-06-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-06-03 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382407204 2020-04-28 0202 PPP 165 88 BAISLEY BLVD, JAMAICA, NY, 11434-2517
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18115.4
Loan Approval Amount (current) 18115.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11434-2517
Project Congressional District NY-05
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18299.07
Forgiveness Paid Date 2021-05-20
1346288910 2021-04-24 0202 PPS 16588 Baisley Blvd, Jamaica, NY, 11434-2517
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18115.4
Loan Approval Amount (current) 18115.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-2517
Project Congressional District NY-05
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18179.31
Forgiveness Paid Date 2021-09-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State