Search icon

C&S E-SUPERETTE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C&S E-SUPERETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2001 (23 years ago)
Entity Number: 2711952
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9053 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-745-2888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSAMA UNNOB Chief Executive Officer 9053 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9053 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date Address
619795 No data Retail grocery store No data No data 9053 FT HAMILTON PKWY, BROOKLYN, NY, 11209
2074567-1-DCA Active Business 2018-06-27 2023-11-30 No data
1464685-DCA Inactive Business 2013-05-16 2021-03-31 No data

History

Start date End date Type Value
2006-02-14 2010-04-28 Address 9053 FT HAMILTON PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-02-14 2010-04-28 Address 9053 FT HAMILTON PKWY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-12-24 2010-04-28 Address 9053 FORT HAMILTON PKY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100428002146 2010-04-28 BIENNIAL STATEMENT 2009-12-01
060214002674 2006-02-14 BIENNIAL STATEMENT 2005-12-01
011224000327 2001-12-24 CERTIFICATE OF INCORPORATION 2001-12-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542007 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3383774 RENEWAL INVOICED 2021-10-26 200 Electronic Cigarette Dealer Renewal
3281617 RENEWAL INVOICED 2021-01-11 200 Tobacco Retail Dealer Renewal Fee
3084758 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
3068145 SCALE-01 INVOICED 2019-07-31 20 SCALE TO 33 LBS
3066942 LL VIO INVOICED 2019-07-29 250 LL - License Violation
2977829 RENEWAL INVOICED 2019-02-07 300 Garage and/or Parking Lot License Renewal Fee
2916838 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2745399 LICENSE INVOICED 2018-02-16 200 Electronic Cigarette Dealer License Fee
2662380 WM VIO INVOICED 2017-09-05 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-26 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2024-07-26 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data No data No data
2019-07-17 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2017-08-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-08-22 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-08-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
125000.00
Total Face Value Of Loan:
125000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State