Search icon

ROSENBLUM'S SELF SERVICE MARKET, INC.

Company Details

Name: ROSENBLUM'S SELF SERVICE MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043233
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 82-38 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415
Principal Address: 1138 50 STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-38 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
AVRUM ROSENBLUM Chief Executive Officer 82-38 LEFFERT BLVD, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
1998-06-04 2004-08-10 Address 82-38 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1998-06-04 2004-08-10 Address 1138 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040810002300 2004-08-10 BIENNIAL STATEMENT 2004-06-01
000613002220 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980604002546 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960627000270 1996-06-27 CERTIFICATE OF INCORPORATION 1996-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2734887 SCALE-01 INVOICED 2018-01-29 60 SCALE TO 33 LBS
2575024 SCALE-01 INVOICED 2017-03-15 60 SCALE TO 33 LBS
2358673 SCALE-01 INVOICED 2016-06-03 60 SCALE TO 33 LBS
164391 APPEAL INVOICED 2011-08-18 25 Appeal Filing Fee
19739 WS VIO INVOICED 2002-10-16 160 WS - W&H Non-Hearable Violation
19578 WS VIO INVOICED 2002-07-18 80 WS - W&H Non-Hearable Violation
252622 CNV_SI INVOICED 2002-02-26 60 SI - Certificate of Inspection fee (scales)
6105 CL VIO INVOICED 2001-12-27 100 CL - Consumer Law Violation
248556 CNV_SI INVOICED 2001-04-05 60 SI - Certificate of Inspection fee (scales)
5956 CL VIO INVOICED 2001-02-05 75 CL - Consumer Law Violation

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31112
Current Approval Amount:
31112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31368.57

Date of last update: 14 Mar 2025

Sources: New York Secretary of State