Search icon

SUPREME PREMIUM PRODUCTS INC.

Company Details

Name: SUPREME PREMIUM PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1987 (38 years ago)
Entity Number: 1189192
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 146 WEST 29TH STREET, NEW YORK, NY, United States, 10071
Address: 38 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINESH ADVANI Chief Executive Officer 146 WEST 29TH STREET, NEW YORK, NY, United States, 10071

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WEST 32ND STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-15 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-09 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-24 2022-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160321002000 2016-03-21 BIENNIAL STATEMENT 2015-07-01
B524909-4 1987-07-24 CERTIFICATE OF INCORPORATION 1987-07-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SNI50009M1769 2009-09-30 2009-10-23 2009-10-30
Unique Award Key CONT_AWD_SNI50009M1769_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title GOODS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes V003: PACKING/CRATING SERVICES

Recipient Details

Recipient SUPREME PREMIUM PRODUCTS, INC
UEI Y94BPL2VF616
Legacy DUNS 610328981
Recipient Address UNITED STATES, 146 W 29TH ST FLR 5, NEW YORK, 100018206
PO AWARD SNI50009M1775 2009-09-30 2009-10-20 2009-10-30
Unique Award Key CONT_AWD_SNI50009M1775_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title GOODS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes V003: PACKING/CRATING SERVICES

Recipient Details

Recipient SUPREME PREMIUM PRODUCTS, INC
UEI Y94BPL2VF616
Legacy DUNS 610328981
Recipient Address UNITED STATES, 146 W 29TH ST FLR 5, NEW YORK, 100018206
PO AWARD SNI50009M1438 2009-09-23 2009-09-30 2009-10-22
Unique Award Key CONT_AWD_SNI50009M1438_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title GOODS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient SUPREME PREMIUM PRODUCTS, INC
UEI Y94BPL2VF616
Legacy DUNS 610328981
Recipient Address UNITED STATES, 146 W 29TH ST FLR 5, NEW YORK, 100018206

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SEVEN STAR 73625478 1986-10-16 1447254 1987-07-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-04-19
Publication Date 1987-04-21

Mark Information

Mark Literal Elements SEVEN STAR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CLOCKS AND WATCHES
International Class(es) 014 - Primary Class
U.S Class(es) 027
Class Status SECTION 8 - CANCELLED
First Use Jun. 30, 1986
Use in Commerce Jun. 30, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SUPREME PREMIUM PRODUCTS, INC.
Owner Address 146 WEST 29TH STREET, 9TH FLOOR NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EZRA SUTTON
Correspondent Name/Address EZRA SUTTON, PLZ 9, 900 RTE 9, WOODBRIDGE, NEW JERSEY UNITED STATES 07095

Prosecution History

Date Description
2008-04-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-16 CASE FILE IN TICRS
1993-09-28 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-06-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-07-14 REGISTERED-PRINCIPAL REGISTER
1987-04-21 PUBLISHED FOR OPPOSITION
1987-03-21 NOTICE OF PUBLICATION
1987-02-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-01-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9594608306 2021-01-31 0235 PPS 205 Park Ave, Hicksville, NY, 11801-1408
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54682
Loan Approval Amount (current) 54682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1408
Project Congressional District NY-03
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55067.54
Forgiveness Paid Date 2021-10-20
1312487710 2020-05-01 0235 PPP 205 PARK AVE, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72365
Loan Approval Amount (current) 72365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72999.32
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207312 Trademark 2012-09-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-28
Termination Date 2012-10-12
Section 1114
Status Terminated

Parties

Name SUPREME PREMIUM PRODUCTS INC.
Role Plaintiff
Name SAACHI INC.,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State