Search icon

SUPREME CHOCOLATIER, LLC

Company Details

Name: SUPREME CHOCOLATIER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 1999 (26 years ago)
Entity Number: 2428251
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1150 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1150 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Address
640733 Retail grocery store 1150 SOUTH AVE, STATEN ISLAND, NY, 10314

History

Start date End date Type Value
1999-10-13 2001-09-25 Address 58 MANOR COURT, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113002084 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111019003008 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091005002507 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071113002303 2007-11-13 BIENNIAL STATEMENT 2007-10-01
050921002167 2005-09-21 BIENNIAL STATEMENT 2005-10-01
030926002365 2003-09-26 BIENNIAL STATEMENT 2003-10-01
010925002001 2001-09-25 BIENNIAL STATEMENT 2001-10-01
010131000381 2001-01-31 AFFIDAVIT OF PUBLICATION 2001-01-31
010131000377 2001-01-31 AFFIDAVIT OF PUBLICATION 2001-01-31
991013000607 1999-10-13 ARTICLES OF ORGANIZATION 1999-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-07 SUPREME CHOCOLATIER 1150 SOUTH AVE, STATEN ISLAND, Richmond, NY, 10314 A Food Inspection Department of Agriculture and Markets No data
2023-01-11 SUPREME CHOCOLATIER 1150 SOUTH AVE, STATEN ISLAND, Richmond, NY, 10314 A Food Inspection Department of Agriculture and Markets No data
2017-10-25 No data 1150 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-10 No data 1150 SOUTH AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
266364 CNV_SI INVOICED 2004-03-04 40 SI - Certificate of Inspection fee (scales)

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THE HOUSE OF BAUER 73658038 1987-04-30 1479831 1988-03-08
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-03-15
Publication Date 1987-12-15

Mark Information

Mark Literal Elements THE HOUSE OF BAUER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.15.19 - Birds in flight or with outspread wings, 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon, 24.03.01 - Orbs; Scepters, 24.11.02 - Crowns open at the top

Goods and Services

For CANDY
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status ACTIVE
First Use 1947
Use in Commerce 1947

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Supreme Chocolatier LLC
Owner Address 1150 South Street Staten Island, NEW YORK UNITED STATES 10314
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anthony J. Davis
Attorney Email Authorized Yes
Attorney Primary Email Address adavis@ogcsolutions.com
Fax 201-712-9444
Phone 201-712-1616
Correspondent e-mail adavis@ogcsolutions.com, efiling@ogcsolutions.com
Correspondent Name/Address Anthony J. Davis, Santomassimo Davis LLP, 1 Gatehall Drive, Suite 100, Parsippany, NEW JERSEY UNITED STATES 07054
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-07-21 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-07-21 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-07-21 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-07-21 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2023-07-21 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2017-03-15 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-03-15 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-03-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-03-10 TEAS SECTION 8 & 9 RECEIVED
2017-03-08 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-08-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-06-08 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-06-08 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-12-19 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-12-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-11-29 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2007-11-29 PAPER RECEIVED
2007-10-18 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2007-10-16 ASSIGNED TO PARALEGAL
2007-10-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-10-02 TEAS SECTION 8 & 9 RECEIVED
2007-05-08 CASE FILE IN TICRS
1993-08-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-04-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-03-08 REGISTERED-PRINCIPAL REGISTER
1987-12-15 PUBLISHED FOR OPPOSITION
1987-11-13 NOTICE OF PUBLICATION
1987-09-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-30 NON-FINAL ACTION MAILED
1987-07-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340789163 0213400 2015-07-21 1150 SOUTH AVE., STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-21
Emphasis N: AMPUTATE
Case Closed 2016-03-15

Related Activity

Type Referral
Activity Nr 1002823
Safety Yes
Type Inspection
Activity Nr 1078930
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2015-09-18
Abatement Due Date 2015-10-15
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2015-10-06
Final Order 2016-02-01
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a/ Supreme Chocolatier/Staten NY Site: Production Area/Foil Room. The employer did not conduct a complete hazard assessment for personal protective equipment to ensure that required personal protective equipment had been selected and made available where needed, e.g., when handling boxes of product, handling wooden pallets, using manual box cutting tools, handling aluminum foil product, performing sorting operations, operating production machinery and checking battery fluid levels in powered industrial trucks. Observed on/or about 07/21/2015.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2015-09-18
Abatement Due Date 2015-10-15
Current Penalty 2400.0
Initial Penalty 2800.0
Contest Date 2015-10-06
Final Order 2016-02-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): Procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, 29 CFR 1910.147(c)(4)(ii)(A), (c)(4)(ii)(B), (c)(4)(ii)(C) and (c)(4)(ii)(D)(h): a/ Supreme Chocolatier/Staten NY Site: Production Area/Foil Room. Lockout procedures had not been provided, in that, specific steps to de-energize the equipment/machinery, control of locking devices, authorized maintenance employees/helpers, rules and techniques were not developed and documented. Machinery/equipment include but not limited to Automatic Foil Machine and other Production Line Machines/Conveyors - including but not limited to. Observed on/or about 07/21/2015.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 2015-09-18
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2015-10-06
Final Order 2016-02-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(2): The machine or equipment was not turned off or shut down using the procedures established by the machine or equipment: a/ Supreme Chocolatier/Staten NY Site: Production Area/Foil Room. Automatic Foil Press Machine was not turned off prior to an employee attempting to unjam a piece of aluminum foil that had gotten stuck during a mold making operation. Observed on/or about 07/15/2015.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-09-18
Abatement Due Date 2015-11-05
Current Penalty 2400.0
Initial Penalty 2800.0
Contest Date 2015-10-06
Final Order 2016-02-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): Machine guarding was not provided to protect operator(s) and other employees from hazard(s) created by rotating and other moving parts: a/ Supreme Chocolatier/Staten NY Site: Production Area/Foil Room. Automatic Foil Press Machines #1 and #2 were not adequately guarded to prevent accidental and/or intentional contact with the moving parts during operation, in that 1/ Guards on the machines can be readily opened and the machines continue to operate. Limit switches and/or other approved means are not provided. 2/ Guards were missing and not replaced. 3/ Guards were not designed to prevent them from being reached under and around. Observed on/or about 07/15/2015.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2015-09-18
Abatement Due Date 2015-10-06
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-10-06
Final Order 2016-02-01
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine where possible and secured elsewhere if for any reason attachment to the machine is not possible: a/ Supreme Chocolatier/Staten NY Site: Production Area/Foil Room. Automatic Foil Press Machines #1 and #2 were not adequately guarded to prevent accidental and/or intentional contact with the moving parts during operation, in that guards were not secured to the machines to prevent them from automatically opening due to machine vibration or someone touching it. Observed on/or about 07/15/2015.
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2015-09-18
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 2015-10-06
Final Order 2016-02-01
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment and enclosures was not permanent and continuous. a/ Supreme Chocolatier/Staten NY Site: Production Area/Foil Room. Wall mounted fan used with an extension cord/plug connection was missing the grounding pin. The path to ground was not continuous. Observed on/or about 07/21/2015.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2015-09-18
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2015-10-06
Final Order 2016-02-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a): An oral or written report of an employment accident resulting in an employee being admitted to the hospital was not made within 24 hours after the occurrence to the nearest Area Office of the Occupational Safety and Health Administration (OSHA) and/or a call to the OSHA toll-free central telephone number 1-800-321-OSHA (6742): a/ Supreme Chocolatier/Staten NY Site: Production Area/Foil Room. The employer did not notify OSHA within 24 hours of an incident that occurred on/or about 07/15/2015 at his site and that resulted in an employee being admitted to the hospital for treatment. Observed on/or about 07/15/2015.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195197308 2020-04-29 0202 PPP 1150 South Avenue, STATEN ISLAND, NY, 10314
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 311351
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118001.51
Forgiveness Paid Date 2021-02-11
2507428410 2021-02-03 0202 PPS 1150 South Ave, Staten Island, NY, 10314-3404
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3404
Project Congressional District NY-11
Number of Employees 10
NAICS code 311351
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118081.72
Forgiveness Paid Date 2021-12-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State