Search icon

SUPERIOR EXPRESS DELI & GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR EXPRESS DELI & GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167891
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-02 LIBERTY AVENUE, S RICHMOND HILL, NY, United States, 11419
Principal Address: 116-02 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-843-7715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NASSR ESSA Chief Executive Officer 116-12 149TH AVE, OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-02 LIBERTY AVENUE, S RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-130609 No data Alcohol sale 2022-09-21 2022-09-21 2025-08-31 116 02 LIBERTY AVENUE, RICHMOND HILL, New York, 11419 Grocery Store
1200569-DCA Inactive Business 2005-06-13 No data 2017-12-31 No data No data

History

Start date End date Type Value
2009-01-23 2011-07-08 Address 104-52 116TH ST, S RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2007-02-26 2009-01-23 Address 116-12 149TH AVE, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2007-02-26 2009-01-23 Address 104-52 116TH ST, S RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2007-02-26 2009-01-23 Address 116-02 LIBERTY AVENUE, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2005-02-23 2007-02-26 Address 116-02 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002134 2013-08-15 BIENNIAL STATEMENT 2013-02-01
110708002125 2011-07-08 BIENNIAL STATEMENT 2011-02-01
090123002653 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070226002856 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050223000473 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652103 PL VIO INVOICED 2023-06-01 12000 PL - Padlock Violation
3652102 TP VIO INVOICED 2023-06-01 500 TP - Tobacco Fine Violation
3583913 SCALE-01 INVOICED 2023-01-19 20 SCALE TO 33 LBS
3449882 OL VIO INVOICED 2022-05-24 50 OL - Other Violation
3449520 SCALE-01 INVOICED 2022-05-23 20 SCALE TO 33 LBS
3048865 PL VIO INVOICED 2019-06-20 11100 PL - Padlock Violation
3046305 PL VIO CREDITED 2019-06-13 1500 PL - Padlock Violation
3016268 PL VIO VOIDED 2019-04-10 500 PL - Padlock Violation
2803940 SCALE-01 INVOICED 2018-06-28 20 SCALE TO 33 LBS
2691942 TO VIO INVOICED 2017-11-09 2000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-17 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2023-01-17 Default Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data
2022-05-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2019-03-16 Hearing Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data
2017-05-27 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2017-03-24 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2017-03-24 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-24 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 7 7 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
10208.32
Total Face Value Of Loan:
10208.32

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10208.32
Current Approval Amount:
10208.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10307.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State