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 (21 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-04 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-29 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-12 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-16 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-14 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-01 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-21 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 323 POWELL ST, Brooklyn, BROOKLYN, NY, 11212 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8131227803 2020-06-05 0202 PPP 323 Powell Street, Brooklyn, NY, 11212
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25451.3
Forgiveness Paid Date 2021-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State