Search icon

KHAAMAR BAARI SUPERMARKET LLC

Company Details

Name: KHAAMAR BAARI SUPERMARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2016 (9 years ago)
Entity Number: 4955517
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 183-19 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-739-9700

DOS Process Agent

Name Role Address
MOHAMMED RAHMAN DOS Process Agent 183-19 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date Address
723431 No data Retail grocery store No data No data 183-19 HILLSIDE AVE, JAMAICA, NY, 11432
2054856-DCA Active Business 2017-06-22 2024-03-31 No data

Filings

Filing Number Date Filed Type Effective Date
160907000580 2016-09-07 CERTIFICATE OF PUBLICATION 2016-09-07
160531010435 2016-05-31 ARTICLES OF ORGANIZATION 2016-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-22 KHAAMAR BAARI SUPERMKT 183-19 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 B Food Inspection Department of Agriculture and Markets 04A - Beef cuts in meat walk-in cooler are noted stored over a heavily soiled and grimy horizontal bar. Meats are noted directly in contact with unclean surfaces. Management instructed to remove beef and clean and sanitize food-contact surfaces.
2023-03-08 KHAAMAR BAARI SUPERMKT 183-19 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 KHAAMAR BAARI SUPERMKT 183-19 HILLSIDE AVE, JAMAICA, Queens, NY, 11432 B Food Inspection Department of Agriculture and Markets 15C - Doors of chest freezers outside meat preparation area are in disrepair.
2020-06-29 No data 18319 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-08 No data 18319 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-02 No data 18319 HILLSIDE AVE, Queens, JAMAICA, NY, 11432 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
3436340 RENEWAL INVOICED 2022-04-07 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3161200 RENEWAL INVOICED 2020-02-21 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3040382 WM VIO INVOICED 2019-05-29 225 WM - W&M Violation
3040381 OL VIO INVOICED 2019-05-29 1125 OL - Other Violation
3008584 WM VIO VOIDED 2019-03-27 225 WM - W&M Violation
3008583 OL VIO VOIDED 2019-03-27 1125 OL - Other Violation
3008580 OL VIO VOIDED 2019-03-27 500 OL - Other Violation
3008581 WM VIO VOIDED 2019-03-27 125 WM - W&M Violation
3006642 OL VIO VOIDED 2019-03-22 500 OL - Other Violation
3006643 WM VIO VOIDED 2019-03-22 125 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-08 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-03-08 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
2019-03-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-03-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-03-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-04-02 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2018-04-02 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2018-04-02 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2018-04-02 Settlement (Pre-Hearing) BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 1 No data No data
2018-04-02 Settlement (Pre-Hearing) 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3105567706 2020-05-01 0202 PPP 18319 HILLSIDE AVE, JAMAICA, NY, 11432
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6880
Loan Approval Amount (current) 6880
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6951.36
Forgiveness Paid Date 2021-05-18
5274948306 2021-01-25 0202 PPS 18319, JAMAICA, NY, 11432
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6229.15
Loan Approval Amount (current) 6229.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6270.85
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State