Search icon

SUPREME HEALTH FOOD CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME HEALTH FOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (32 years ago)
Entity Number: 1771430
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 27 ORCHARD ST STE 213, MONSEY, NY, United States, 10952
Principal Address: 16 MAPLE TERR, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ORCHARD ST STE 213, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JACOB LEDERER Chief Executive Officer 27 ORCHARD ST STE 213, MONSEY, NY, United States, 10952

Licenses

Number Type Address
390575 Retail grocery store 27 ORCHARD ST STE#213, MONSEY, NY, 10952

History

Start date End date Type Value
1996-01-09 2007-11-09 Address 25 MAIN ST, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-11-12 2007-11-09 Address 25 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121002090 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111129002434 2011-11-29 BIENNIAL STATEMENT 2011-11-01
071109002876 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051212002531 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031117002239 2003-11-17 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
128107.00
Total Face Value Of Loan:
128107.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State