Search icon

ROCHDALE OUTLET DEPT. STORE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHDALE OUTLET DEPT. STORE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1992 (33 years ago)
Entity Number: 1666921
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 165-20 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-20 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
GLENN KARMI Chief Executive Officer 271-69 GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value
1998-09-15 2014-09-18 Address 271-SH GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
1993-12-24 1998-09-15 Address 95-13 SCHNECK STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140918006364 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121031002180 2012-10-31 BIENNIAL STATEMENT 2012-09-01
101021002674 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080905002076 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060921002880 2006-09-21 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630513 CL VIO INVOICED 2023-04-18 150 CL - Consumer Law Violation
3630514 OL VIO INVOICED 2023-04-18 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2023-04-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

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:
195812.00
Total Face Value Of Loan:
195812.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195812
Current Approval Amount:
195812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198125.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State