Search icon

RAMAR FOOD CENTER, INC.

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
1240493-DCA Inactive Business 2006-10-02 No data 2007-12-31 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-20 RAMAR FOOD CENTER 144-05 243RD ST, ROSEDALE, Queens, NY, 11422 A Food Inspection Department of Agriculture and Markets No data
2023-02-13 No data 14405 243RD ST, Queens, ROSEDALE, NY, 11422 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-30 No data 14405 243RD ST, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-21 RAMAR FOOD CENTER 144-05 243RD ST, ROSEDALE, Queens, NY, 11422 A Food Inspection Department of Agriculture and Markets No data
2021-10-25 No data 14405 243RD ST, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-19 No data 14405 243RD ST, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-20 No data 14405 243RD ST, Queens, ROSEDALE, NY, 11422 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 14405 243RD ST, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 14405 243RD ST, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-16 No data 14405 243RD ST, Queens, ROSEDALE, NY, 11422 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6156618708 2021-04-03 0202 PPS 14405 243rd St, Rosedale, NY, 11422-2327
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32628
Loan Approval Amount (current) 32628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2327
Project Congressional District NY-05
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32822.87
Forgiveness Paid Date 2021-11-10
3216417307 2020-04-29 0202 PPP 144-05 243RD STREET, ROSEDALE, NY, 11422
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31210.97
Forgiveness Paid Date 2021-01-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State