Search icon

MARUTI 6903 CORP

Company Details

Name: MARUTI 6903 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2018 (6 years ago)
Entity Number: 5429259
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-03-NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-478-3388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARUTI 6903 CORP DOS Process Agent 69-03-NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
SANGITABEN PATEL Agent 69-03 NORTHERN BLVD, WOODSIDE, NY, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
739522 No data Retail grocery store No data No data No data 69-03 NORTHERN BLVD, WOODSIDE, NY, 11377 No data
0081-22-126965 No data Alcohol sale 2022-01-10 2022-01-10 2025-02-28 69-03 NORTHERN BLVD, WOODSIDE, New York, 11377 Grocery Store
2082146-1-DCA Active Business 2019-02-11 No data 2023-12-31 No data No data
2082147-2-DCA Active Business 2019-02-11 No data 2024-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
181019010435 2018-10-19 CERTIFICATE OF INCORPORATION 2018-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-11 MARUTI 6903 69-03 NORTHERN BLVD, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2022-10-17 No data 6903 NORTHERN BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-15 MARUTI 6903 69-03 NORTHERN BLVD, WOODSIDE, Queens, NY, 11377 A Food Inspection Department of Agriculture and Markets No data
2022-03-31 No data 6903 NORTHERN BLVD, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-28 MARUTI 6903 69-03 NORTHERN BLVD, WOODSIDE, Queens, NY, 11377 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with cases of assorted beverage cans and bottles are stored directly on the rear storage area hampering proper inspection and cleaning.
2021-06-17 No data 6903 NORTHERN BLVD, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-28 No data 6903 NORTHERN BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-16 No data 6903 NORTHERN BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-20 No data 6903 NORTHERN BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-30 No data 6903 NORTHERN BLVD, Queens, WOODSIDE, NY, 11377 No 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
3550879 RENEWAL INVOICED 2022-11-07 200 Electronic Cigarette Dealer Renewal
3538776 OL VIO CREDITED 2022-10-19 100 OL - Other Violation
3435110 OL VIO INVOICED 2022-04-04 4500 OL - Other Violation
3435019 TS VIO INVOICED 2022-04-04 1875 TS - State Fines (Tobacco)
3435018 SS VIO INVOICED 2022-04-04 250 SS - State Surcharge (Tobacco)
3383681 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3374513 TS VIO INVOICED 2021-10-01 400 TS - State Fines (Tobacco)
3374515 SS VIO INVOICED 2021-10-01 250 SS - State Surcharge (Tobacco)
3374514 OL VIO INVOICED 2021-10-01 4000 OL - Other Violation
3364483 OL VIO VOIDED 2021-08-31 8000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-03-31 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 3 3 No data No data
2022-03-31 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2021-06-17 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 8 8 No data No data
2021-06-17 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 8 8 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7827737208 2020-04-28 0202 PPP 69-03 NORTHERN BLVD, WOODSIDE, NY, 11377
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14618.52
Loan Approval Amount (current) 14618.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14786.63
Forgiveness Paid Date 2021-07-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State