Search icon

RANDY MEAT SUPERMARKET CORP.

Company Details

Name: RANDY MEAT SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2012 (13 years ago)
Entity Number: 4257006
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 2529 PITKIN AVE, BROOKLYN, NY, United States, 11208
Principal Address: 2529 PITKIN AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-2738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDY MEAT SUPERMARKET CORP. DOS Process Agent 2529 PITKIN AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
MANUEL A MARTINEZ Chief Executive Officer 2529 PITKIN AVE, 2ND FL, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date Last renew date End date Address Description
611576 No data Retail grocery store No data No data No data 2529 PITKIN AVE, BROOKLYN, NY, 11208 No data
0081-23-122328 No data Alcohol sale 2023-09-21 2023-09-21 2026-09-30 2529 PITKIN AVE, BROOKLYN, New York, 11208 Grocery Store
2018408-2-DCA Inactive Business 2015-02-18 No data 2020-12-31 No data No data
1454368-DCA Inactive Business 2013-01-18 No data 2014-12-31 No data No data

History

Start date End date Type Value
2012-06-11 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-11 2024-11-22 Address 2526 PITKIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122003570 2024-11-22 BIENNIAL STATEMENT 2024-11-22
120611000765 2012-06-11 CERTIFICATE OF INCORPORATION 2012-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-23 RANDY SUPERMARKET 2529 PITKIN AVE, BROOKLYN, Kings, NY, 11208 A Food Inspection Department of Agriculture and Markets No data
2019-12-15 No data 2529 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-28 No data 2529 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-23 No data 2529 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-01 No data 2529 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-08 No data 2529 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-09 No data 2529 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-12 No data 2529 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 2529 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-25 No data 2529 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11208 No 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
3156761 INTEREST INVOICED 2020-02-10 0.310000002384186 Interest Payment
3146082 INTEREST INVOICED 2020-01-17 10.510000228881836 Interest Payment
3146025 INTEREST INVOICED 2020-01-17 10.359999656677246 Interest Payment
3142543 INTEREST INVOICED 2020-01-10 10.199999809265137 Interest Payment
3125004 INTEREST INVOICED 2019-12-10 17.440000534057617 Interest Payment
3113984 INTEREST INVOICED 2019-11-10 17.190000534057617 Interest Payment
3101774 INTEREST INVOICED 2019-10-10 24.31999969482422 Interest Payment
3083116 INTEREST INVOICED 2019-09-10 31.350000381469727 Interest Payment
3062580 SS VIO INVOICED 2019-07-17 50 SS - State Surcharge (Tobacco)
3062579 TS VIO INVOICED 2019-07-17 1500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-09 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2019-03-09 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-01-12 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-01-12 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2016-08-25 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-08-25 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-06-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7471898509 2021-03-06 0202 PPP 2529 Pitkin Ave, Brooklyn, NY, 11208-2434
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13275
Loan Approval Amount (current) 13275
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, 11208-2434
Project Congressional District NY-08
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13358.48
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State