Search icon

ARLINGTON SUPERMARKET, CORP.

Company Details

Name: ARLINGTON SUPERMARKET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2007 (17 years ago)
Entity Number: 3610469
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 52 ARLINGTON AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 52 ARLINGTON AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL ROMIREZ Chief Executive Officer 52 ARLINGTON AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 ARLINGTON AVENUE, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
140117002273 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120117002943 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100129003127 2010-01-29 BIENNIAL STATEMENT 2009-12-01
071228000819 2007-12-28 CERTIFICATE OF INCORPORATION 2007-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-22 No data 52 ARLINGTON AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-22 No data 52 ARLINGTON AVE, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-08 No data 52 ARLINGTON AVE, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 52 ARLINGTON AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-13 No data 52 ARLINGTON AVE, Brooklyn, BROOKLYN, NY, 11207 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-20 No data 52 ARLINGTON AVE, Brooklyn, BROOKLYN, NY, 11207 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
3029711 CL VIO INVOICED 2019-05-03 175 CL - Consumer Law Violation
3024457 SCALE-01 INVOICED 2019-05-02 140 SCALE TO 33 LBS
2661782 WM VIO INVOICED 2017-09-01 300 WM - W&M Violation
2656729 CL VIO CREDITED 2017-08-17 175 CL - Consumer Law Violation
2656730 WM VIO CREDITED 2017-08-17 300 WM - W&M Violation
2656536 SCALE-01 INVOICED 2017-08-16 120 SCALE TO 33 LBS
2509504 WM VIO INVOICED 2016-12-12 100 WM - W&M Violation
2505152 SCALE-01 INVOICED 2016-12-06 120 SCALE TO 33 LBS
2001207 SCALE-01 INVOICED 2015-02-27 120 SCALE TO 33 LBS
1616669 WM VIO INVOICED 2014-03-10 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-08-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-08-08 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-12-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2016-12-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2014-02-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2014-02-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2978985008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ARLINGTON SUPERMARKET, CORP.
Recipient Name Raw ARLINGTON SUPERMARKET, CORP.
Recipient DUNS 556408867
Recipient Address 52 ARLINGTON AVE, BROOKLYN, KINGS, NEW YORK, 11207-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478217710 2020-05-01 0202 PPP 52 ARLINGTON AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65305
Loan Approval Amount (current) 65305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66044.54
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State