Name: | SUPREME MEMORIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1956 (69 years ago) |
Entity Number: | 107232 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 610 4TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUPREME MEMORIALS, INC. DEFINED BENEFIT PENSION PLAN | 2013 | 112225968 | 2014-03-04 | SUPREME MEMORIALS, INC. | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-03-04 |
Name of individual signing | FRANK CASSARA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-04-01 |
Business code | 812220 |
Sponsor’s telephone number | 7187887986 |
Plan sponsor’s address | 610 4TH AVENUE, BROOKLYN, NY, 11215 |
Signature of
Role | Plan administrator |
Date | 2013-10-28 |
Name of individual signing | FRANK CASSARA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-04-01 |
Business code | 812220 |
Sponsor’s telephone number | 7187887986 |
Plan sponsor’s address | 610 4TH AVENUE, BROOKLYN, NY, 11215 |
Plan administrator’s name and address
Administrator’s EIN | 112225968 |
Plan administrator’s name | SUPREME MEMORIALS, INC. |
Plan administrator’s address | 610 4TH AVENUE, BROOKLYN, NY, 11215 |
Administrator’s telephone number | 7187887986 |
Signature of
Role | Plan administrator |
Date | 2013-01-28 |
Name of individual signing | FRANK CASSARA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-04-01 |
Business code | 812220 |
Sponsor’s telephone number | 7187887986 |
Plan sponsor’s address | 610 4TH AVENUE, BROOKLYN, NY, 11215 |
Plan administrator’s name and address
Administrator’s EIN | 112225968 |
Plan administrator’s name | SUPREME MEMORIALS, INC. |
Plan administrator’s address | 610 4TH AVENUE, BROOKLYN, NY, 11215 |
Administrator’s telephone number | 7187887986 |
Signature of
Role | Plan administrator |
Date | 2012-01-11 |
Name of individual signing | FRANK CASSARA |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-04-01 |
Business code | 812220 |
Sponsor’s telephone number | 7187887986 |
Plan sponsor’s address | 610 4TH AVENUE, BROOKLYN, NY, 11215 |
Plan administrator’s name and address
Administrator’s EIN | 112225968 |
Plan administrator’s name | SUPREME MEMORIALS, INC. |
Plan administrator’s address | 610 4TH AVENUE, BROOKLYN, NY, 11215 |
Administrator’s telephone number | 7187887986 |
Signature of
Role | Plan administrator |
Date | 2010-12-23 |
Name of individual signing | FRANK CASSARA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 4TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ELIZABETH CASSARA | Chief Executive Officer | 610 4TH AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-21 | 2016-03-04 | Address | 7524 15TH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2012-06-01 | Address | 610 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-08-12 | 2010-04-21 | Address | 7524 15TH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2008-03-04 | Address | 610 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-08-12 | 2012-06-01 | Address | 610 FOURTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1956-03-13 | 1993-08-12 | Address | 610 FOURTH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160304006742 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140318006259 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120601002429 | 2012-06-01 | BIENNIAL STATEMENT | 2012-03-01 |
100421003416 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080304003149 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060428002137 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
20050330050 | 2005-03-30 | ASSUMED NAME CORP INITIAL FILING | 2005-03-30 |
040325002629 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020321002563 | 2002-03-21 | BIENNIAL STATEMENT | 2002-03-01 |
000327002720 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-31 | No data | 610 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-06-11 | No data | 3316 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10306 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-10 | No data | 610 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9622997701 | 2020-05-01 | 0202 | PPP | 610 4th Ave, Brooklyn, NY, 11215-5353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State