Search icon

TERRY-RAM, LTD.

Company Details

Name: TERRY-RAM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1999 (26 years ago)
Entity Number: 2340554
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 410 WEST CHAMBERS STREET, NEW YORK, NY, United States, 10282

Contact Details

Phone +1 212-267-2816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SIMS Chief Executive Officer 410 WEST CHAMBERS STREET, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 WEST CHAMBERS STREET, NEW YORK, NY, United States, 10282

Licenses

Number Status Type Date Last renew date End date Address Description
622666 No data Retail grocery store No data No data No data 41 RIVER TERRACE, NEW YORK, NY, 10282 No data
0081-23-116013 No data Alcohol sale 2023-05-11 2023-05-11 2026-05-31 41 RIVER TERRACE, NEW YORK, New York, 10281 Grocery Store
2074434-1-DCA Active Business 2018-06-26 No data 2023-11-30 No data No data

History

Start date End date Type Value
2001-02-07 2003-02-03 Address 41 RIVER TERRACE, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2001-02-07 2003-02-03 Address 41 RIVER TERRACE, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)
1999-01-29 2003-02-03 Address 41 RIVER TERRACE, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110518000884 2011-05-18 ANNULMENT OF DISSOLUTION 2011-05-18
DP-1765486 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
070305002650 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050317002428 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030203002687 2003-02-03 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596019 TS VIO INVOICED 2023-02-09 2500 TS - State Fines (Tobacco)
3596020 SS VIO INVOICED 2023-02-09 250 SS - State Surcharge (Tobacco)
3554670 RENEWAL INVOICED 2022-11-16 200 Tobacco Retail Dealer Renewal Fee
3535723 TP VIO INVOICED 2022-10-11 1000 TP - Tobacco Fine Violation
3395940 RENEWAL INVOICED 2021-12-15 200 Electronic Cigarette Dealer Renewal
3292547 PL VIO INVOICED 2021-02-05 500 PL - Padlock Violation
3292403 SCALE-01 INVOICED 2021-02-04 20 SCALE TO 33 LBS
3280539 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
3236554 SCALE-01 INVOICED 2020-09-30 20 SCALE TO 33 LBS
3141795 TS VIO INVOICED 2020-01-08 1500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-08 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2022-02-28 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-02-28 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-02-04 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2019-08-20 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-08-20 Hearing Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-07-12 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-07-12 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-10-21 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
2016-10-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
21547.00
Total Face Value Of Loan:
21547.00
Date:
2020-05-29
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:
21547.00
Total Face Value Of Loan:
21547.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21547
Current Approval Amount:
21547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21806.74
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21547
Current Approval Amount:
21547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21750.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State