Search icon

JENNIFER ALAN RAM LTD.

Company Details

Name: JENNIFER ALAN RAM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2017 (8 years ago)
Entity Number: 5230447
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 41 RIVER TERRACE, NEW YORK, NY, United States, 10282

Contact Details

Phone +1 212-784-0690

Phone +1 201-232-5367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SIMS C/O TERRY'S GOURMET DOS Process Agent 41 RIVER TERRACE, NEW YORK, NY, United States, 10282

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-128862 No data Alcohol sale 2022-06-27 2022-06-27 2025-06-30 455 W 37TH ST, NEW YORK, New York, 10018 Grocery Store
2042918-1-DCA Active Business 2016-08-26 No data 2023-12-31 No data No data
1354533-DCA Inactive Business 2010-05-18 No data 2013-12-31 No data No data

History

Start date End date Type Value
2017-11-07 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171107000160 2017-11-07 CERTIFICATE OF INCORPORATION 2017-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3473214 SCALE-01 INVOICED 2022-08-16 20 SCALE TO 33 LBS
3390357 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3370212 WM VIO INVOICED 2021-09-15 50 WM - W&M Violation
3364058 SCALE-01 INVOICED 2021-08-27 20 SCALE TO 33 LBS
3113135 RENEWAL INVOICED 2019-11-07 200 Tobacco Retail Dealer Renewal Fee
2755935 LICENSEDOC0 INVOICED 2018-03-06 0 License Document Replacement, Lost in Mail
2715750 RENEWAL_PH CREDITED 2017-12-26 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2715751 RENEWAL INVOICED 2017-12-26 110 Cigarette Retail Dealer Renewal Fee
2704797 PL VIO INVOICED 2017-12-04 500 PL - Padlock Violation
2647550 PL VIO CREDITED 2017-07-27 16600 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-06-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-03-09 Settlement (Pre-Hearing) UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2016-03-09 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2016-03-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22375
Current Approval Amount:
22375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22584.65
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22375
Current Approval Amount:
22375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22640.43

Court Cases

Court Case Summary

Filing Date:
2020-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLORES,
Party Role:
Plaintiff
Party Name:
JENNIFER ALAN RAM LTD.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State