Search icon

M & F SUPER DEAL INC.

Company Details

Name: M & F SUPER DEAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2006 (19 years ago)
Date of dissolution: 03 May 2022
Entity Number: 3308909
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 64-51 108 STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 64-51 108TH STREET, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-275-8280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-51 108 STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
NERYA GAVRIELOV Chief Executive Officer 64-51 108TH STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1414156-DCA Inactive Business 2011-11-28 2020-12-31

History

Start date End date Type Value
2010-02-12 2022-05-03 Address 64-51 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-01-20 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-20 2022-05-03 Address 64-51 108 STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503003064 2022-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-03
100212002081 2010-02-12 BIENNIAL STATEMENT 2010-01-01
060120000927 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-02 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-11 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-30 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-10 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 6451 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass 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
2932638 RENEWAL INVOICED 2018-11-21 200 Tobacco Retail Dealer Renewal Fee
2826858 WM VIO INVOICED 2018-08-07 100 WM - W&M Violation
2826857 OL VIO INVOICED 2018-08-07 250 OL - Other Violation
2793607 WM VIO CREDITED 2018-05-25 50 WM - W&M Violation
2793606 OL VIO CREDITED 2018-05-25 125 OL - Other Violation
2792534 SCALE-01 INVOICED 2018-05-22 40 SCALE TO 33 LBS
2542864 SCALE-01 INVOICED 2017-01-30 40 SCALE TO 33 LBS
2501392 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2331958 SCALE-01 INVOICED 2016-04-22 40 SCALE TO 33 LBS
2258932 TP VIO INVOICED 2016-01-15 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-14 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data
2018-05-14 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data
2016-01-08 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5086848009 2020-06-27 0202 PPP 65-41 108 street, forest hills, NY, 11375-1100
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address forest hills, QUEENS, NY, 11375-1100
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8714.32
Forgiveness Paid Date 2021-07-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State