Search icon

RYE MART INC.

Company Details

Name: RYE MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (25 years ago)
Entity Number: 2567739
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 488 FOREST AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMED N SALEH DOS Process Agent 488 FOREST AVE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
AHMED SALEH Chief Executive Officer 88 DEL RAY DRIVE, MT VERNON, NY, United States, 10552

Licenses

Number Type Date Last renew date End date Address Description
551081 Retail grocery store No data No data No data 488 FOREST AVE, RYE, NY, 10580 No data
0081-21-113557 Alcohol sale 2021-12-07 2021-12-07 2024-12-31 488 FOREST AVENUE, RYE, New York, 10580 Grocery Store

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 88 DEL RAY DRIVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2019-05-30 2023-07-05 Address 88 DEL RAY DRIVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2010-12-09 2019-05-30 Address 488 FOREST AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2010-12-09 2023-07-05 Address 488 FOREST AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
2006-10-19 2010-12-09 Address 1572 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230705003672 2023-07-05 BIENNIAL STATEMENT 2022-10-01
190530060241 2019-05-30 BIENNIAL STATEMENT 2018-10-01
161011006525 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141107006545 2014-11-07 BIENNIAL STATEMENT 2014-10-01
121019002315 2012-10-19 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813306 PROCESSING INVOICED 2018-07-16 50 License Processing Fee
2813307 DCA-SUS CREDITED 2018-07-16 150 Suspense Account
2781660 LICENSE CREDITED 2018-04-25 200 Electronic Cigarette Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
49062.00
Total Face Value Of Loan:
49062.00
Date:
2020-04-30
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:
49062.00
Total Face Value Of Loan:
49062.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49062
Current Approval Amount:
49062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
49618.04
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49062
Current Approval Amount:
49062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
49530.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State