Search icon

MARUTINANDAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARUTINANDAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2002 (23 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
11742.50
Total Face Value Of Loan:
11742.50
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97600.00
Total Face Value Of Loan:
399300.00
Date:
2020-04-28
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:
11742.75
Total Face Value Of Loan:
11742.75

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11742.75
Current Approval Amount:
11742.75
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11917.91
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11742.5
Current Approval Amount:
11742.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11834.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State