Search icon

TONY'S JAMAICA MARKET CORP.

Company Details

Name: TONY'S JAMAICA MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2851852
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 94-20 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435
Principal Address: 94-20 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-657-1189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-20 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
ARMANDO MORICO Chief Executive Officer 94-20 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1185572-DCA Inactive Business 2004-11-30 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
170106006290 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150127006098 2015-01-27 BIENNIAL STATEMENT 2015-01-01
110228002414 2011-02-28 BIENNIAL STATEMENT 2011-01-01
081231002615 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070129002741 2007-01-29 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268413 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3100241 OL VIO INVOICED 2019-10-04 250 OL - Other Violation
3090573 SCALE-01 INVOICED 2019-09-27 40 SCALE TO 33 LBS
2919730 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2680969 CL VIO INVOICED 2017-10-25 175 CL - Consumer Law Violation
2549729 OL VIO INVOICED 2017-02-09 250 OL - Other Violation
2517162 OL VIO CREDITED 2016-12-19 250 OL - Other Violation
2505250 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
2491525 CL VIO CREDITED 2016-11-17 350 CL - Consumer Law Violation
2476598 OL VIO VOIDED 2016-10-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-10-16 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-09-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-08-30 Settlement (Pre-Hearing) 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26194.00
Total Face Value Of Loan:
26194.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26194
Current Approval Amount:
26194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24887.37

Date of last update: 30 Mar 2025

Sources: New York Secretary of State