Search icon

SUPREME BRANDS, INC.

Company Details

Name: SUPREME BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2026574
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF IRA J GREENHILL A PROFESSIONAL CORPORATION DOS Process Agent 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1508632 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960506000120 1996-05-06 CERTIFICATE OF INCORPORATION 1996-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5522777808 2020-05-30 0202 PPP 130 West 57th Street Suite 1A, New York, NY, 10019-2409
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40185
Loan Approval Amount (current) 40185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10019-2409
Project Congressional District NY-12
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40626.48
Forgiveness Paid Date 2021-07-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State