Search icon

SUPER PLAN ASSOCIATE INC.

Company Details

Name: SUPER PLAN ASSOCIATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2004 (21 years ago)
Entity Number: 2997871
ZIP code: 10040
County: Queens
Place of Formation: New York
Address: 754 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10040
Principal Address: 109-27 DITMARS BLVD, E. ELMHURST, NY, United States, 11369

Contact Details

Phone +1 212-234-8760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 754 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
PARKPOOM WATANASUPARP Chief Executive Officer 109-27 DITMARS BLVD, E. ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
2060096-DCA Inactive Business 2017-10-31 No data
1189049-DCA Inactive Business 2005-02-10 2005-12-31
1183417-DCA Inactive Business 2004-10-22 2017-12-31

History

Start date End date Type Value
2006-05-08 2014-03-06 Address 39-22 55TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-05-08 2014-03-06 Address 39-22 55TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2004-01-09 2008-01-03 Address 39-22 55 STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002807 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120125002652 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100128002880 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080103003089 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060508002003 2006-05-08 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3291408 CL VIO INVOICED 2021-02-03 350 CL - Consumer Law Violation
3291407 LL VIO INVOICED 2021-02-03 500 LL - License Violation
3260483 CL VIO CREDITED 2020-11-20 175 CL - Consumer Law Violation
3260482 LL VIO CREDITED 2020-11-20 250 LL - License Violation
3117068 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
2681007 BLUEDOT INVOICED 2017-10-25 340 Laundries License Blue Dot Fee
2681006 LICENSE CREDITED 2017-10-25 85 Laundries License Fee
2496566 SCALE02 INVOICED 2016-11-25 40 SCALE TO 661 LBS
2235948 RENEWAL INVOICED 2015-12-16 340 Laundry License Renewal Fee
2182790 SCALE02 INVOICED 2015-10-05 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-19 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2020-11-19 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
9250.00
Total Face Value Of Loan:
9250.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9250
Current Approval Amount:
9250
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9338.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State