Search icon

TR FOOD MARKET CORP

Company claim

Is this your business?

Get access!

Company Details

Name: TR FOOD MARKET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4143494
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 95-00 VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-657-9343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-00 VAN WYCK EXPRESSWAY, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date Last renew date End date Address Description
671797 No data Retail grocery store No data No data No data 95-00 VAN WYCK EXPWY, SOUTH RICHMOND HILL, NY, 11419 No data
0081-21-112054 No data Alcohol sale 2024-02-12 2024-02-12 2027-01-31 9500 VAN WYCK EXP, RICHMOND HILL, New York, 11419 Grocery Store
1417959-DCA Active Business 2012-01-25 No data 2023-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
DP-2202787 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110919000540 2011-09-19 CERTIFICATE OF INCORPORATION 2011-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3396654 RENEWAL INVOICED 2021-12-20 200 Tobacco Retail Dealer Renewal Fee
3128651 RENEWAL INVOICED 2019-12-17 200 Tobacco Retail Dealer Renewal Fee
2806058 CL VIO INVOICED 2018-07-03 350 CL - Consumer Law Violation
2778439 CL VIO CREDITED 2018-04-19 375 CL - Consumer Law Violation
2777895 SCALE-01 INVOICED 2018-04-18 20 SCALE TO 33 LBS
2717258 RENEWAL INVOICED 2017-12-28 110 Cigarette Retail Dealer Renewal Fee
2716076 RENEWAL_PH CREDITED 2017-12-27 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2658171 SCALE-01 INVOICED 2017-08-22 20 SCALE TO 33 LBS
2376558 TO VIO CREDITED 2016-06-30 750 'TO - Tobacco Other
2358910 OL VIO INVOICED 2016-06-06 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-10 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2018-04-13 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-05-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-05-18 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2015-04-01 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-04-01 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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-04-30
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:
5850.00
Total Face Value Of Loan:
5850.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State