Search icon

RIDGE MINI MARKET & DELI CORP.

Company Details

Name: RIDGE MINI MARKET & DELI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2018 (7 years ago)
Entity Number: 5344481
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 129 RIDGE ST., NEW YORK, NY, United States, 10002

Contact Details

Phone +1 347-698-4075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 RIDGE ST., NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date Address
736508 No data Retail grocery store No data No data 129 RIDGE STREET, NEW YORK, NY, 10002
2080510-DCA Active Business 2018-12-06 2024-03-31 No data
2079138-1-DCA Active Business 2018-10-16 2023-11-30 No data
2078835-1-DCA Active Business 2018-10-04 2023-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
180518010399 2018-05-18 CERTIFICATE OF INCORPORATION 2018-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-16 RIDGE MINI MARKET & DEL 129 RIDGE STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2023-01-13 No data 129 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-19 RIDGE MINI MARKET & DEL 129 RIDGE STREET, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-08-04 No data 129 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-23 No data 129 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-29 No data 129 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-27 No data 129 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-31 No data 129 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-03 No data 129 RIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 129 RIDGE ST, Manhattan, NEW YORK, NY, 10002 Warning 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
3622369 OL VIO INVOICED 2023-03-28 100 OL - Other Violation
3586115 OL VIO CREDITED 2023-01-23 100 OL - Other Violation
3582104 SCALE-01 INVOICED 2023-01-13 20 SCALE TO 33 LBS
3425641 RENEWAL INVOICED 2022-03-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3398054 SCALE-01 INVOICED 2021-12-27 20 SCALE TO 33 LBS
3388786 RENEWAL INVOICED 2021-11-12 200 Electronic Cigarette Dealer Renewal
3388791 RENEWAL INVOICED 2021-11-12 200 Tobacco Retail Dealer Renewal Fee
3157533 RENEWAL INVOICED 2020-02-11 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3111175 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
3100295 RENEWAL INVOICED 2019-10-04 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617307409 2020-05-04 0202 PPP 129 Ridge st, New york, NY, 10002
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New york, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State