Search icon

SUCHANA SUPER MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUCHANA SUPER MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385328
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4109 15TH AVE, C-6, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-437-0818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4109 15TH AVE, C-6, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MOHAMMAD ALAMGIR Chief Executive Officer 4109 15TH AVE, C-6, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date Address
618431 No data Retail grocery store No data No data 476 MCDONALD AVE, BROOKLYN, NY, 11218
1253608-DCA Inactive Business 2007-04-30 2014-12-31 No data

History

Start date End date Type Value
2006-07-07 2008-07-14 Address 476 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080714002584 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060707000038 2006-07-07 CERTIFICATE OF INCORPORATION 2006-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2454797 SCALE-01 INVOICED 2016-09-23 40 SCALE TO 33 LBS
2097920 SCALE-01 INVOICED 2015-06-05 40 SCALE TO 33 LBS
1552090 PL VIO INVOICED 2014-01-06 1000 PL - Padlock Violation
1552101 SS VIO INVOICED 2014-01-06 50 SS - State Surcharge (Tobacco)
1552099 TS VIO INVOICED 2014-01-06 1350 TS - State Fines (Tobacco)
1535119 TS VIO CREDITED 2013-12-13 1350 TS - State Fines (Tobacco)
1535118 SS VIO CREDITED 2013-12-13 50 SS - State Surcharge (Tobacco)
1532089 CL VIO INVOICED 2013-12-11 175 CL - Consumer Law Violation
1531307 SCALE-01 INVOICED 2013-12-10 40 SCALE TO 33 LBS
219566 TS VIO INVOICED 2013-08-19 1200 TS - State Fines (Tobacco)

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104600.00
Total Face Value Of Loan:
435600.00
Date:
2020-05-21
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:
12650.00
Total Face Value Of Loan:
12650.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12650
Current Approval Amount:
12650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12853.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State