Search icon

SUPREME MEMORIALS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 4TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ELIZABETH CASSARA Chief Executive Officer 610 4TH AVE, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
112225968
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64700.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64700.00
Total Face Value Of Loan:
64700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64700
Current Approval Amount:
64700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65190.64

Date of last update: 19 Mar 2025

Sources: New York Secretary of State