Search icon

SUPREME DELI SUPER SANDWICHES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME DELI SUPER SANDWICHES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102500
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 920 4TH AVE., BROOKLYN, NY, United States, 11232
Principal Address: 920 U AVE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-472-5488

Phone +1 718-788-8886

Phone +1 718-788-8866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EYAD AL-MALLAH Chief Executive Officer 920 U AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
EYAD M AL-MALLAH DOS Process Agent 920 4TH AVE., BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1416786-DCA Inactive Business 2012-01-05 2014-03-31
1376861-DCA Inactive Business 2010-11-11 2015-12-31
1182402-DCA Inactive Business 2004-10-12 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
060830002472 2006-08-30 BIENNIAL STATEMENT 2006-09-01
040915000834 2004-09-15 CERTIFICATE OF INCORPORATION 2004-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1896320 CL VIO INVOICED 2014-11-28 350 CL - Consumer Law Violation
1897118 SCALE-01 INVOICED 2014-11-28 20 SCALE TO 33 LBS
1562089 RENEWAL INVOICED 2014-01-16 110 Cigarette Retail Dealer Renewal Fee
182503 OL VIO INVOICED 2012-11-26 350 OL - Other Violation
343138 CNV_SI INVOICED 2012-10-15 20 SI - Certificate of Inspection fee (scales)
200566 WH VIO INVOICED 2012-10-12 120 WH - W&M Hearable Violation
1142031 LICENSE INVOICED 2012-01-05 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1142032 CNV_TFEE INVOICED 2012-01-05 9.960000038146973 WT and WH - Transaction Fee
1063584 RENEWAL INVOICED 2011-11-01 110 CRD Renewal Fee
158295 LL VIO INVOICED 2011-10-27 375 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-25 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data
2014-11-25 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State