Search icon

SUPER PUMPER D, INC.

Company Details

Name: SUPER PUMPER D, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2001 (24 years ago)
Entity Number: 2665216
ZIP code: 10598
County: Dutchess
Place of Formation: New York
Principal Address: 9D & I 84, BEACON, NY, United States, 12508
Address: 1618 MORNINGSVIEW DRIVE, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED JAMAL DOS Process Agent 1618 MORNINGSVIEW DRIVE, YORKTOWN, NY, United States, 10598

Chief Executive Officer

Name Role Address
MOHAMED JAMAL Chief Executive Officer 1618 MORNINGVIEW DR, YORKTOWN, NY, United States, 10598

Licenses

Number Type Date Last renew date End date Address Description
130514 Retail grocery store No data No data No data 1314 ROUTE 9D, BEACON, NY, 12508 No data
0081-22-231095 Alcohol sale 2022-09-28 2022-09-28 2025-10-31 1314 ROUTE 9D, BEACON, New York, 12508 Grocery Store

History

Start date End date Type Value
2025-05-18 2025-05-18 Address 56 MELANIE LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2008-09-30 2025-05-18 Address 1618 MORNINGSVIEW DRIVE, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
2003-07-01 2008-09-30 Address 2345 RTE 52, HOPWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2003-07-01 2025-05-18 Address 1618 MORNINGVIEW DR, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2001-07-27 2008-09-30 Address 2345 ROUTE 52, SUITE 207, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250518000042 2025-05-18 BIENNIAL STATEMENT 2025-05-18
120606002027 2012-06-06 BIENNIAL STATEMENT 2011-07-01
080930003361 2008-09-30 BIENNIAL STATEMENT 2007-07-01
051102002231 2005-11-02 BIENNIAL STATEMENT 2005-07-01
030701002231 2003-07-01 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
29500.00
Total Face Value Of Loan:
29500.00
Date:
2020-06-29
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:
29500.00
Total Face Value Of Loan:
29500.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29500
Current Approval Amount:
29500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29787.73
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29500
Current Approval Amount:
29500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29708.52

Court Cases

Court Case Summary

Filing Date:
2015-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ABDEL-MOTILEP,
Party Role:
Plaintiff
Party Name:
SUPER PUMPER D, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State