Search icon

SUPER DEAL STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER DEAL STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2016772
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 896 EAST 8TH ST., 5 TOWNS S/C, BROOKLYN, NY, United States, 11230
Principal Address: 896 EAST 8TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LEVY Chief Executive Officer 896 EAST 8TH ST, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
DANIEL LEVY DOS Process Agent 896 EAST 8TH ST., 5 TOWNS S/C, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2014-04-11 2020-04-03 Address 25301 ROCKAWAY BLVD., 5 TOWNS S/C, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2012-06-07 2020-04-03 Address 896 EAST 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2012-06-07 2020-04-03 Address 896 EAST 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-04-07 2012-06-07 Address 896 E 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2008-04-07 2012-06-07 Address 896 E 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200403061235 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180411006468 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160401007102 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140411006390 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120607002355 2012-06-07 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
52200.00
Total Face Value Of Loan:
52200.00
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:
52200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52200
Current Approval Amount:
52200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52714.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State