Search icon

MARISCOS RAMIREZ, INC.

Company Details

Name: MARISCOS RAMIREZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281556
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1490 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RADAME ABREU DOS Process Agent 1490 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
RADAME ABREU Chief Executive Officer 258 GRANT AVENUE - 2ND FL, BROOKLYN, NY, United States, 11208

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112899 Alcohol sale 2022-09-30 2022-09-30 2024-09-30 1490 SAINT NICHOLAS AVE, NEW YORK, New York, 10033 Restaurant

History

Start date End date Type Value
2023-08-23 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-06 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-06 2020-02-10 Address 258 GRANT AVENUE, 2ND FLOOR, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200210060264 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180206010522 2018-02-06 CERTIFICATE OF INCORPORATION 2018-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-01 No data 1490 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 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
3346867 LL VIO INVOICED 2021-07-06 175 LL - License Violation
3346868 CL VIO INVOICED 2021-07-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-01 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data
2021-07-01 Pleaded ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957227710 2020-05-01 0202 PPP 258 GRANT AVENUE 2 FL, BROOKLYN, NY, 11208
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73570
Loan Approval Amount (current) 73570
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 19
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74351.07
Forgiveness Paid Date 2021-05-27
9179138310 2021-01-30 0202 PPS 1490 Saint Nicholas Ave, New York, NY, 10033-4022
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127130
Loan Approval Amount (current) 127130
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4022
Project Congressional District NY-13
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128265.13
Forgiveness Paid Date 2021-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306954 Fair Labor Standards Act 2023-08-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-07
Termination Date 1900-01-01
Section 0207
Sub Section (A
Status Pending

Parties

Name ALONZO BAEZ
Role Plaintiff
Name MARISCOS RAMIREZ, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State