Search icon

EAST TREMONT FOOD MART INC

Company Details

Name: EAST TREMONT FOOD MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765812
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 4004 E TREMONT AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NISHABAHEN H PATEL DOS Process Agent 4004 E TREMONT AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2022-03-14 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-28 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150528010322 2015-05-28 CERTIFICATE OF INCORPORATION 2015-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-12 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-01 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-18 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-02 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-22 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-27 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-29 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-25 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 4004 E TREMONT AVE, Bronx, BRONX, NY, 10465 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
3190702 SS VIO INVOICED 2020-07-09 100 SS - State Surcharge (Tobacco)
3190701 TS VIO INVOICED 2020-07-09 2000 TS - State Fines (Tobacco)
3181607 OL VIO INVOICED 2020-06-08 125 OL - Other Violation
3173727 OL VIO VOIDED 2020-04-02 125 OL - Other Violation
3164480 PL VIO INVOICED 2020-03-03 16100 PL - Padlock Violation
3164479 TP VIO INVOICED 2020-03-03 2000 TP - Tobacco Fine Violation
3161629 OL VIO VOIDED 2020-02-24 125 OL - Other Violation
3161388 SCALE-01 INVOICED 2020-02-24 20 SCALE TO 33 LBS
3061867 PL VIO INVOICED 2019-07-16 4200 PL - Padlock Violation
3045438 SCALE-01 INVOICED 2019-06-11 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-18 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
2020-01-02 Default Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-01-02 Default Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-01-02 Default Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data
2020-01-02 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2020-01-02 Default Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2019-06-04 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2018-12-22 Default Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2018-12-22 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL ACTIVITY. 1 No data 1 No data
2018-12-22 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855387209 2020-04-27 0202 PPP 4004 EAST TREMONT AVE, BRONX, NY, 10465
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8013.05
Loan Approval Amount (current) 8013.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8111.66
Forgiveness Paid Date 2021-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State