Search icon

SUPERMARKET REPRESENTATIVES, INC.

Company Details

Name: SUPERMARKET REPRESENTATIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1962 (63 years ago)
Entity Number: 152025
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 4 KUHL AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN LIPSKIN Chief Executive Officer 4 KUHL AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
DAN LIPSKIN DOS Process Agent 4 KUHL AVE, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
131918029
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 4 KUHL AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-19 2024-11-04 Address 4 KUHL AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2019-06-19 2024-11-04 Address 4 KUHL AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-07-10 2019-06-19 Address 20 E SUNRISE HWY, STE 300, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104002300 2024-11-04 BIENNIAL STATEMENT 2024-11-04
220221001270 2022-02-21 BIENNIAL STATEMENT 2022-02-21
190619060005 2019-06-19 BIENNIAL STATEMENT 2018-11-01
150710002020 2015-07-10 BIENNIAL STATEMENT 2014-11-01
C242686-2 1997-01-06 ASSUMED NAME CORP INITIAL FILING 1997-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
121640.00
Total Face Value Of Loan:
121640.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121640
Current Approval Amount:
121640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122434.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State