Search icon

MARUTINANDAN CORP.

Company Details

Name: MARUTINANDAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2002 (22 years ago)
Entity Number: 2830642
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 147-16 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-359-5501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIRAG PATEL Chief Executive Officer 37 MADISON AVE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MARUTINANDAN CORP. DOS Process Agent 147-16 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date Last renew date End date Address Description
0081-20-108517 No data Alcohol sale 2023-11-09 2023-11-09 2026-11-30 147 16 NORTHERN BLVD, FLUSHING, New York, 11354 Grocery Store
2072711-1-DCA Active Business 2018-06-06 No data 2023-11-30 No data No data
1133713-DCA Active Business 2003-03-28 No data 2023-12-31 No data No data

History

Start date End date Type Value
2014-11-10 2016-12-05 Address 147-16 NORTHERN BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2006-12-18 2014-11-10 Address 37 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-12-18 2014-11-10 Address 37 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2002-11-04 2016-12-05 Address 147-16 NORTHERN BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006664 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161205007910 2016-12-05 BIENNIAL STATEMENT 2016-11-01
141110007132 2014-11-10 BIENNIAL STATEMENT 2014-11-01
130110002085 2013-01-10 BIENNIAL STATEMENT 2012-11-01
101124002292 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081118002919 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061218002520 2006-12-18 BIENNIAL STATEMENT 2006-11-01
021104000712 2002-11-04 CERTIFICATE OF INCORPORATION 2002-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-22 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-07 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-26 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-19 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-06 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-16 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-30 No data 14716 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No 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
3415714 OL VIO CREDITED 2022-02-09 100 OL - Other Violation
3384252 RENEWAL INVOICED 2021-10-27 200 Tobacco Retail Dealer Renewal Fee
3384254 RENEWAL INVOICED 2021-10-27 200 Electronic Cigarette Dealer Renewal
3113228 RENEWAL INVOICED 2019-11-07 200 Electronic Cigarette Dealer Renewal
3113229 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
2758434 LICENSE INVOICED 2018-03-12 200 Electronic Cigarette Dealer License Fee
2708152 RENEWAL INVOICED 2017-12-11 110 Cigarette Retail Dealer Renewal Fee
2220530 OL VIO INVOICED 2015-11-20 250 OL - Other Violation
2213446 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
2186138 OL VIO CREDITED 2015-10-08 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-02-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-09-08 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-09-08 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data
2014-05-28 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6391077204 2020-04-28 0202 PPP 14716 NORTHERN BLVD, FLUSHING, NY, 11354-4339
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11742.75
Loan Approval Amount (current) 11742.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-4339
Project Congressional District NY-06
Number of Employees 3
NAICS code 424410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11917.91
Forgiveness Paid Date 2021-11-02
8705368305 2021-01-29 0202 PPS 147-16, FLUSHING, NY, 11354
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11742.5
Loan Approval Amount (current) 11742.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354
Project Congressional District NY-06
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11834.81
Forgiveness Paid Date 2021-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State