Search icon

R & M GROCERY CORP.

Company Details

Name: R & M GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (24 years ago)
Entity Number: 2693977
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 285 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-616-1947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUANA KASSIM Chief Executive Officer 285 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-127410 No data Alcohol sale 2022-11-01 2022-11-01 2025-11-30 285 NEPTUNE AVENUE, BROOKLYN, New York, 11235 Grocery Store
1300509-DCA Active Business 2008-09-26 No data 2023-12-31 No data No data
1097848-DCA Inactive Business 2001-12-04 No data 2008-12-31 No data No data

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 285 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 281 NEPTUNE AVENUE # 2-F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-03 Address 281 NEPTUNE AVENUE # 2-F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-02-06 Address 281 NEPTUNE AVENUE # 2-F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206004247 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230303002675 2023-03-03 BIENNIAL STATEMENT 2021-10-01
210112060425 2021-01-12 BIENNIAL STATEMENT 2019-10-01
051128003006 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031016002543 2003-10-16 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3387117 RENEWAL INVOICED 2021-11-04 200 Tobacco Retail Dealer Renewal Fee
3355988 SCALE-01 INVOICED 2021-08-02 20 SCALE TO 33 LBS
3112938 SCALE-01 INVOICED 2019-11-07 20 SCALE TO 33 LBS
3106783 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
2743926 OL VIO INVOICED 2018-02-14 75 OL - Other Violation
2743493 OL VIO INVOICED 2018-02-14 250 OL - Other Violation
2741548 SCALE-01 INVOICED 2018-02-08 20 SCALE TO 33 LBS
2695526 RENEWAL INVOICED 2017-11-17 110 Cigarette Retail Dealer Renewal Fee
2329637 SCALE-01 INVOICED 2016-04-20 20 SCALE TO 33 LBS
2200312 RENEWAL INVOICED 2015-10-21 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-01 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-02-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15832.5
Current Approval Amount:
15832.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15948.17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State