Search icon

FLUSHING 4424 SUPERMARKET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FLUSHING 4424 SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1996 (29 years ago)
Entity Number: 2064497
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4424 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355
Principal Address: 203-38 27TH ST., BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4424 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
CARLOS CASTILLO JR. Chief Executive Officer 203-38 27TH AVE., BAYSIDE, NY, United States, 11360

Licenses

Number Type Date Last renew date End date Address Description
632390 Retail grocery store No data No data No data 44-24 KISSENA BLVD, FLUSHING, NY, 11355 No data
0081-21-109341 Alcohol sale 2024-04-08 2024-04-08 2027-04-30 4424 KISSENA BLVD, FLUSHING, New York, 11355 Grocery Store

History

Start date End date Type Value
1996-09-10 1998-09-09 Address 4424 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121011002152 2012-10-11 BIENNIAL STATEMENT 2012-09-01
080829002227 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060919002331 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041025002346 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020904002189 2002-09-04 BIENNIAL STATEMENT 2002-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2779760 SCALE-01 INVOICED 2018-04-23 220 SCALE TO 33 LBS
2640646 SCALE-01 INVOICED 2017-07-12 220 SCALE TO 33 LBS
2305865 SCALE-01 INVOICED 2016-03-22 220 SCALE TO 33 LBS
2121723 SCALE-01 INVOICED 2015-07-07 240 SCALE TO 33 LBS
1632404 WM VIO INVOICED 2014-03-25 50 WM - W&M Violation
1624871 SCALE-01 INVOICED 2014-03-18 240 SCALE TO 33 LBS
343388 CNV_SI INVOICED 2012-11-14 240 SI - Certificate of Inspection fee (scales)
160656 OL VIO INVOICED 2011-09-15 500 OL - Other Violation
331296 CNV_SI INVOICED 2011-09-12 220 SI - Certificate of Inspection fee (scales)
313825 CNV_SI INVOICED 2010-12-29 240 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2014-03-12 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

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:
142100.00
Total Face Value Of Loan:
142100.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142100
Current Approval Amount:
142100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143307.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State