Search icon

R & M MAIN SUPERMARKET INC

Company Details

Name: R & M MAIN SUPERMARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2016 (8 years ago)
Entity Number: 5031116
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 76-05 MAIN STREET, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-05 MAIN STREET, FLUSHING, NY, United States, 11367

Licenses

Number Type Address
725505 Retail grocery store 76-05 MAIN STREET, FLUSHING, NY, 11367

History

Start date End date Type Value
2016-10-31 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161031010345 2016-10-31 CERTIFICATE OF INCORPORATION 2016-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-14 R & M MAIN SUPERMARKET 76-05 MAIN STREET, FLUSHING, Queens, NY, 11367 A Food Inspection Department of Agriculture and Markets No data
2023-05-15 No data 7605 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-23 No data 7605 MAIN ST, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-28 R & M MAIN SUPERMARKET 76-05 MAIN STREET, FLUSHING, Queens, NY, 11367 A Food Inspection Department of Agriculture and Markets No data
2019-02-04 No data 7605 MAIN ST, Queens, FLUSHING, NY, 11367 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
3646107 SCALE-01 INVOICED 2023-05-16 180 SCALE TO 33 LBS
3449989 SCALE-01 INVOICED 2022-05-24 160 SCALE TO 33 LBS
2981242 WM VIO INVOICED 2019-02-13 100 WM - W&M Violation
2981241 OL VIO INVOICED 2019-02-13 125 OL - Other Violation
2980043 SCALE-01 INVOICED 2019-02-12 180 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-02-04 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 1 1 No data No data
2019-02-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1472787803 2020-05-21 0202 PPP 76-05 MAIN STREET, Flushing, NY, 11367
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28655
Loan Approval Amount (current) 28655
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29060.95
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State