Search icon

ROCHDALE OUTLET DEPT. STORE, LTD.

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
020829002142 2002-08-29 BIENNIAL STATEMENT 2002-09-01
980915002331 1998-09-15 BIENNIAL STATEMENT 1998-09-01
931224002153 1993-12-24 BIENNIAL STATEMENT 1993-09-01
920918000136 1992-09-18 CERTIFICATE OF INCORPORATION 1992-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 16520 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001507700 2020-05-01 0202 PPP 16520 BAISLEY BLVD, JAMAICA, NY, 11434
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195812
Loan Approval Amount (current) 195812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 36
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198125.41
Forgiveness Paid Date 2021-07-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State