Search icon

M & F SUPER DEAL INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
8625.00
Total Face Value Of Loan:
8625.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8625
Current Approval Amount:
8625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8714.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State