Search icon

PIONEER SUPERMARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PIONEER SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1777889
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2138 EAST TREMONT AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2138 EAST TREMONT AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2023-08-15 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-07 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1340803 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931207000495 1993-12-07 CERTIFICATE OF INCORPORATION 1993-12-07

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-28 2023-05-23 Surcharge/Overcharge Yes 8.00 Credit Card Refund and/or Contract Cancelled
2014-02-27 2014-03-04 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3062044 WM VIO INVOICED 2019-07-16 600 WM - W&M Violation
3038480 WM VIO CREDITED 2019-05-22 300 WM - W&M Violation
3037209 SCALE-01 INVOICED 2019-05-20 200 SCALE TO 33 LBS
3018593 OL VIO INVOICED 2019-04-16 250 OL - Other Violation
2992421 OL VIO CREDITED 2019-02-28 375 OL - Other Violation
2714250 SCALE-01 INVOICED 2017-12-21 160 SCALE TO 33 LBS
2595170 SCALE-01 INVOICED 2017-04-25 180 SCALE TO 33 LBS
2474688 CL VIO INVOICED 2016-10-21 350 CL - Consumer Law Violation
2474689 WM VIO INVOICED 2016-10-21 600 WM - W&M Violation
2456320 CL VIO CREDITED 2016-09-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2015-04-09 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 2 2 No data No data
2015-04-09 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2015-04-09 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-17
Type:
Complaint
Address:
1396 SECOND AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-28
Type:
Complaint
Address:
289 COLUMBUS AVENUE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State