Search icon

EZ Mart Foods of RI Inc

Company Details

Name: EZ Mart Foods of RI Inc
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Mar 2018 (7 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 001682198
Principal Address: 455 CENTRAL PARK AVE SUITE 202, SCARSDALE, NY, 10583, USA
Purpose: GAS STATION

Industry & Business Activity

NAICS

447110 Gasoline Stations with Convenience Stores

This industry comprises establishments engaged in retailing automotive fuels (e.g., diesel fuel, gasohol, gasoline) in combination with convenience store or food mart items. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
KHALIL JAMAL PRESIDENT 455 CENTRAL PARK AVE - SUITE 312 SCARSDALE, NY 10583 USA

TREASURER

Name Role Address
SAMI JAMAL TREASURER 455 CENTRAL PARK AVE SUIT 312 SCARSDALE, NY 10583 USA

SECRETARY

Name Role Address
HASAN JAMAL SECRETARY 455 CENTRAL PARK AVE - SUITE 312 SCARSDALE, NY 10583 USA

VICE PRESIDENT

Name Role Address
SAMIR IBRAHIM VICE PRESIDENT 455 CENTRAL PARK AVE - SUITE 312 SCARSDALE, NY 10583 USA

Filings

Number Name File Date
202341521020 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338179650 Revocation Notice For Failure to File An Annual Report 2023-06-19
202210133710 Annual Report 2022-02-11
202082991490 Annual Report 2020-12-30
202061642740 Annual Report 2020-10-06
202055182380 Revocation Notice For Failure to File An Annual Report 2020-09-16
201924074940 Annual Report - Amended 2019-10-10
201987189580 Annual Report - Amended 2019-02-21
201984381040 Annual Report 2019-01-14
201859846580 Articles of Incorporation 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803768301 2021-01-27 0165 PPS 91 Veterans Memorial Dr, Warwick, RI, 02886-4617
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22010
Loan Approval Amount (current) 22010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, KENT, RI, 02886-4617
Project Congressional District RI-02
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22143.27
Forgiveness Paid Date 2021-09-15
7374687104 2020-04-14 0165 PPP 91 VETERANS MEMORIAL DR, WARWICK, RI, 02886-4617
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22010
Loan Approval Amount (current) 22010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, KENT, RI, 02886-4617
Project Congressional District RI-02
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22197.54
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200216 Trademark 2022-06-01 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-01
Termination Date 2024-08-28
Date Issue Joined 2022-12-06
Section 1114
Status Terminated

Parties

Name JUUL Labs, Inc.
Role Plaintiff
Name EZ Mart Foods of RI Inc
Role Defendant

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State