Search icon

S & W SUPERMARKET, INC.

Company Details

Name: S & W SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2720994
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 4028 EAST TREMONT AVE., BRONX, NY, United States, 10465
Principal Address: 4028 E TREMONT AVE, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-892-7666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDUL ALFALAHI Chief Executive Officer 4028 E TREMONT AVE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4028 EAST TREMONT AVE., BRONX, NY, United States, 10465

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-115274 No data Alcohol sale 2023-04-24 2023-04-24 2026-05-31 4028 E TREMONT AVENUE, BRONX, New York, 10465 Grocery Store
2074741-1-DCA Active Business 2018-06-28 No data 2023-11-30 No data No data
1114520-DCA Active Business 2002-07-08 No data 2024-12-31 No data No data

History

Start date End date Type Value
2004-03-05 2014-05-06 Address 4028 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140506002074 2014-05-06 BIENNIAL STATEMENT 2014-01-01
120209002727 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100122002118 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080111002504 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060210002977 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548321 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3378106 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3369714 SCALE-01 INVOICED 2021-09-14 200 SCALE TO 33 LBS
3265319 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3086296 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2916343 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2781490 SCALE-01 INVOICED 2018-04-25 200 SCALE TO 33 LBS
2779450 LICENSE INVOICED 2018-04-20 200 Electronic Cigarette Dealer License Fee
2612110 SCALE-01 INVOICED 2017-05-15 180 SCALE TO 33 LBS
2608120 OL VIO INVOICED 2017-05-09 675 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-27 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-04-27 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-04-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-04-09 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2014-10-07 Pleaded NO FALSE LABELS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
58373.00
Total Face Value Of Loan:
58373.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58373
Current Approval Amount:
58373
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58985.52

Court Cases

Court Case Summary

Filing Date:
2019-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CLEMENTE,
Party Role:
Plaintiff
Party Name:
S & W SUPERMARKET, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State