Search icon

POWELL SUPERMARKET, INC.

Company Details

Name: POWELL SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2003 (22 years ago)
Date of dissolution: 25 May 2022
Entity Number: 2969811
ZIP code: 11212
County: Kings
Place of Formation: New York
Principal Address: 89-17 81TH ST, WOODHAVEN, NY, United States, 11421
Address: 323 POWELL STREET, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-566-1679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 POWELL STREET, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
MARIA T SANCHEZ Chief Executive Officer 89-17 80TH ST, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1216203-DCA Inactive Business 2005-12-19 2021-12-31
1172261-DCA Inactive Business 2004-06-29 2005-12-31

History

Start date End date Type Value
2005-12-06 2022-11-30 Address 89-17 80TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2003-10-27 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-27 2022-11-30 Address 323 POWELL STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130003188 2022-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-25
051206002347 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031027000983 2003-10-27 CERTIFICATE OF INCORPORATION 2003-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3371437 OL VIO INVOICED 2021-09-20 500 OL - Other Violation
3371434 WM VIO INVOICED 2021-09-20 1600 WM - W&M Violation
3244274 SS VIO CREDITED 2020-10-06 250 SS - State Surcharge (Tobacco)
3244273 TS VIO INVOICED 2020-10-06 1500 TS - State Fines (Tobacco)
3244299 SS VIO INVOICED 2020-10-06 50 SS - State Surcharge (Tobacco)
3177097 TP VIO INVOICED 2020-04-29 2000 TP - Tobacco Fine Violation
3140597 WM VIO CREDITED 2020-01-06 1600 WM - W&M Violation
3140596 OL VIO CREDITED 2020-01-06 500 OL - Other Violation
3121595 RENEWAL INVOICED 2019-12-02 200 Tobacco Retail Dealer Renewal Fee
3114610 OL VIO CREDITED 2019-11-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-04 Hearing Decision SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2020-03-04 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-10-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-10-29 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-10-29 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2018-10-14 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2018-02-01 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-06-21 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-06-21 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2016-07-15 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
90500.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25451.3

Date of last update: 29 Mar 2025

Sources: New York Secretary of State