Search icon

MARAV USA LLC

Company Details

Name: MARAV USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4995837
ZIP code: 11219
County: Kings
Place of Formation: Delaware
Address: 5025 18TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5025 18TH AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Type Date Last renew date End date Address Description
743690 Retail grocery store No data No data No data 44 SPRING VALLEY MKT PLACE, SPRING VALLEY, NY, 10977 No data
724607 Retail grocery store No data No data No data 1245 61ST STREET, BROOKLYN, NY, 11219 No data
0081-21-100518 Alcohol sale 2021-09-15 2021-09-15 2024-10-31 1245 61ST ST, BROOKLYN, New York, 11219 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
170104000106 2017-01-04 CERTIFICATE OF PUBLICATION 2017-01-04
160818000639 2016-08-18 APPLICATION OF AUTHORITY 2016-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-03 BINGO WHOLESALE 44 SPRING VALLEY MKT PLACE, SPRING VALLEY, Rockland, NY, 10977 A Food Inspection Department of Agriculture and Markets No data
2024-05-29 BINGO WHOLESALE 603 BURNSIDE AVE, INWOOD, Nassau, NY, 11096 A Food Inspection Department of Agriculture and Markets No data
2023-12-26 BINGO WHOLESALE 44 SPRING VALLEY MKT PLACE, SPRING VALLEY, Rockland, NY, 10977 C Food Inspection Department of Agriculture and Markets 04F - 50-70 fresh appearing mouse droppings are present on warehouse ledge along the wall.
2022-10-26 BINGO WHOLESALE 44 SPRING VALLEY MKT PLACE, SPRING VALLEY, Rockland, NY, 10977 A Food Inspection Department of Agriculture and Markets No data
2022-08-23 BINGO WHOLESALE 1245 61ST STREET, BROOKLYN, Kings, NY, 11219 A Food Inspection Department of Agriculture and Markets No data
2022-06-28 BINGO WHOLESALE 1245 61ST STREET, BROOKLYN, Kings, NY, 11219 B Food Inspection Department of Agriculture and Markets 09A - Handwash facility in fish preparation area is observed to lack sanitary drying device.
2020-10-07 No data 1245 61ST ST, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-13 No data 1371 61ST ST, Brooklyn, BROOKLYN, NY, 11219 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 1245 61ST ST, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 1245 61ST ST, Brooklyn, BROOKLYN, NY, 11219 Fail 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
3244934 OL VIO INVOICED 2020-10-08 250 OL - Other Violation
3244717 SCALE-01 INVOICED 2020-10-07 540 SCALE TO 33 LBS
2749471 SCALE-01 INVOICED 2018-02-26 20 SCALE TO 33 LBS
2732398 OL VIO INVOICED 2018-01-23 250 OL - Other Violation
2732399 WM VIO INVOICED 2018-01-23 1050 WM - W&M Violation
2731676 SCALE-01 INVOICED 2018-01-22 460 SCALE TO 33 LBS
2652552 WM VIO CREDITED 2017-08-07 350 WM - W&M Violation
2652555 WM VIO INVOICED 2017-08-07 350 WM - W&M Violation
2629748 WM VIO CREDITED 2017-06-23 1400 WM - W&M Violation
2629747 OL VIO CREDITED 2017-06-23 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-28 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-08-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2020-10-07 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-01-11 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2018-01-11 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2018-01-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-04-06 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-04-06 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
2017-04-06 Settlement (Pre-Hearing) STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-04-06 Settlement (Pre-Hearing) 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3764897203 2020-04-27 0202 PPP 1245 61st street, BROOKLYN, NY, 11219-5303
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731330
Loan Approval Amount (current) 731330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-5303
Project Congressional District NY-10
Number of Employees 65
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 737749.45
Forgiveness Paid Date 2021-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906885 Fair Labor Standards Act 2019-12-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-06
Termination Date 2020-07-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name PAGOADA
Role Plaintiff
Name MARAV USA LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State