Search icon

SUPERMARKET DISTRIBUTORS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERMARKET DISTRIBUTORS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2035095
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: C/O FARKAS & GARVEY PC, 58 NORTH COUNTRY RD, 2ND FL, SMITHTOWN, NY, United States, 11787
Principal Address: 1626 Locust Ave, Suite 6, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P GARVEY ESQ DOS Process Agent C/O FARKAS & GARVEY PC, 58 NORTH COUNTRY RD, 2ND FL, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
TERRY FEINBERG Chief Executive Officer 1626 LOCUST AVE, SUITE 6, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-273-4099
Contact Person:
TERRY FEINBERG
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3294437

Unique Entity ID

Unique Entity ID:
EHLLGQ8N1KV5
CAGE Code:
9Y3D8
UEI Expiration Date:
2026-04-30

Business Information

Activation Date:
2025-05-02
Initial Registration Date:
2024-06-25

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 1626 LOCUST AVE, SUITE 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 370 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-05-19 2024-06-27 Address 370 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-05-19 2024-06-27 Address C/O FARKAS & GARVEY PC, 58 NORTH COUNTRY RD, 2ND FL, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-05-31 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240627000887 2024-06-27 BIENNIAL STATEMENT 2024-06-27
040513002809 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020510002789 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000512002309 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980519002446 1998-05-19 BIENNIAL STATEMENT 1998-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$80,000
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,620.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State