Search icon

SUPER GOURMET FOOD, CORP.

Company Details

Name: SUPER GOURMET FOOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3547891
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 468 KELL PLACE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PHILIP VENTURA DOS Process Agent 468 KELL PLACE, SEAFORD, NY, United States, 11783

Agent

Name Role Address
PHILIP VENTURA Agent 468 KELL PLACE, SEAFORD, NY, 11763

Filings

Filing Number Date Filed Type Effective Date
DP-2154984 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070725000779 2007-07-25 CERTIFICATE OF INCORPORATION 2007-07-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3051425003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUPER GOURMET FOOD CORP.
Recipient Name Raw SUPER GOURMET FOOD, CORP.
Recipient DUNS 014191106
Recipient Address 169 BLEECKER ST, NEW YORK, NEW YORK, NEW YORK, 10012-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25400.00
Link View Page
3051395007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUPER GOURMET FOOD CORP.
Recipient Name Raw SUPER GOURMET FOOD, CORP.
Recipient DUNS 014191106
Recipient Address 169 BLEECKER ST, NEW YORK, NEW YORK, NEW YORK, 10012-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604375 Fair Labor Standards Act 2016-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-10
Termination Date 2021-04-16
Date Issue Joined 2018-07-17
Pretrial Conference Date 2020-02-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name FRANCO PEREZ,
Role Plaintiff
Name SUPER GOURMET FOOD, CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State