Search icon

RAMAR FOOD CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMAR FOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403574
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 144-05 243RD STREET, ROSEDALE, NY, United States, 11422
Principal Address: 144-05 243 ST, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-949-9160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-05 243RD STREET, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
RAFAEL MARTINEZ Chief Executive Officer 144-05 243RD STREET, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date Last renew date End date Address Description
638061 No data Retail grocery store No data No data No data 144-05 243RD ST, ROSEDALE, NY, 11422 No data
0081-22-128310 No data Alcohol sale 2022-01-06 2022-01-06 2024-12-31 144 05 243RD ST, ROSEDALE, New York, 11422 Grocery Store
1262092-DCA Active Business 2007-07-23 No data 2024-12-31 No data No data

History

Start date End date Type Value
2008-08-04 2015-01-08 Address 2662 HARRISON AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150108006678 2015-01-08 BIENNIAL STATEMENT 2014-08-01
120926002346 2012-09-26 BIENNIAL STATEMENT 2012-08-01
100921002932 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080804003366 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060822000551 2006-08-22 CERTIFICATE OF INCORPORATION 2006-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627709 LICENSEDOC15 INVOICED 2023-04-10 15 License Document Replacement
3598366 CL VIO INVOICED 2023-02-15 150 CL - Consumer Law Violation
3598145 SCALE-01 INVOICED 2023-02-14 20 SCALE TO 33 LBS
3566129 RENEWAL INVOICED 2022-12-13 200 Tobacco Retail Dealer Renewal Fee
3271707 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
3101712 OL VIO INVOICED 2019-10-09 500 OL - Other Violation
3090546 SCALE-01 INVOICED 2019-09-27 20 SCALE TO 33 LBS
2935954 RENEWAL INVOICED 2018-11-28 200 Tobacco Retail Dealer Renewal Fee
2764005 TO VIO INVOICED 2018-03-26 1000 'TO - Tobacco Other
2733048 TO VIO CREDITED 2018-01-24 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-09-20 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-09-20 Pleaded 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
2018-01-16 Default Decision SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2017-10-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-10-02 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-01-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
32628.00
Total Face Value Of Loan:
32628.00
Date:
2020-04-29
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:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$32,628
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,822.87
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $32,626
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$31,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,210.97
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $31,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State