Search icon

A & R INTERNATIONAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: A & R INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308860
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 63-32 108 ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
A & R INTERNATIONAL LLC DOS Process Agent 63-32 108 ST, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0071-22-103506 Alcohol sale 2022-07-01 2022-07-01 2025-06-30 6332 108TH ST, FOREST HILLS, New York, 11375 Grocery Store

History

Start date End date Type Value
2012-03-26 2024-01-29 Address 63-32 108 ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2006-01-20 2012-03-26 Address 63-32 108 ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001633 2024-01-29 BIENNIAL STATEMENT 2024-01-29
221025002140 2022-10-25 BIENNIAL STATEMENT 2022-01-01
200108060616 2020-01-08 BIENNIAL STATEMENT 2020-01-01
140214002232 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120326002076 2012-03-26 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446993 SCALE-01 INVOICED 2022-05-12 180 SCALE TO 33 LBS
2705353 OL VIO INVOICED 2017-12-05 125 OL - Other Violation
2697423 CL VIO CREDITED 2017-11-21 175 CL - Consumer Law Violation
2697424 OL VIO CREDITED 2017-11-21 125 OL - Other Violation
2696934 SCALE-01 INVOICED 2017-11-20 180 SCALE TO 33 LBS
2324359 SCALE-01 INVOICED 2016-04-12 160 SCALE TO 33 LBS
2082091 SCALE-01 INVOICED 2015-05-15 160 SCALE TO 33 LBS
351579 CNV_SI INVOICED 2013-06-10 160 SI - Certificate of Inspection fee (scales)
141696 WH VIO INVOICED 2011-02-01 600 WH - W&M Hearable Violation
322829 CNV_SI INVOICED 2011-01-14 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-14 Pleaded 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 1 No data No data
2017-11-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
126798.00
Total Face Value Of Loan:
126798.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126798
Current Approval Amount:
126798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127840.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State