Search icon

A.B.M. SUPERETTE, INC.

Company Details

Name: A.B.M. SUPERETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2008 (17 years ago)
Entity Number: 3676706
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 101 GUYON AVENUE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-668-3646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 GUYON AVENUE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date Last renew date End date Address Description
641276 No data Retail grocery store No data No data No data 101 GUYON AVE, STATEN ISLAND, NY, 10306 No data
0138-20-100560 No data Alcohol sale 2023-12-22 2023-12-22 2026-12-31 101 GUYON AVE, STATEN ISLAND, New York, 10306 Food & Beverage Business
2073000-1-DCA Active Business 2018-06-09 No data 2023-11-30 No data No data
1299840-DCA Active Business 2011-03-04 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
080527000787 2008-05-27 CERTIFICATE OF INCORPORATION 2008-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-01 OAKWOOD BAGELS 101 GUYON AVE, STATEN ISLAND, Richmond, NY, 10306 A Food Inspection Department of Agriculture and Markets No data
2023-02-07 No data 101 GUYON AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-01 No data 101 GUYON AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-09 OAKWOOD BAGELS 101 GUYON AVE, STATEN ISLAND, Richmond, NY, 10306 A Food Inspection Department of Agriculture and Markets No data
2022-05-25 No data 101 GUYON AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-29 No data 101 GUYON AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-23 No data 101 GUYON AVE, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-03 No data 101 GUYON AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-11 No data 101 GUYON AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-07 No data 101 GUYON AVE, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued 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
3542067 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3379437 RENEWAL INVOICED 2021-10-08 200 Electronic Cigarette Dealer Renewal
3265282 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3121246 TP VIO INVOICED 2019-11-29 750 TP - Tobacco Fine Violation
3121225 TS VIO INVOICED 2019-11-29 750 TS - State Fines (Tobacco)
3121224 SS VIO INVOICED 2019-11-29 50 SS - State Surcharge (Tobacco)
3088854 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2915786 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2814247 CL VIO INVOICED 2018-07-19 260 CL - Consumer Law Violation
2801903 SCALE-01 INVOICED 2018-06-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-23 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-11-23 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-06-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-06-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-01-27 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-01-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-01-27 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-01-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-06-09 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2016-04-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184198300 2021-01-30 0202 PPS 101 Guyon Ave, Staten Island, NY, 10306-2018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13395
Loan Approval Amount (current) 13395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2018
Project Congressional District NY-11
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13490.54
Forgiveness Paid Date 2021-10-25
2940477702 2020-05-01 0202 PPP 101 GUYON AVE, STATEN ISLAND, NY, 10306
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12375
Loan Approval Amount (current) 12375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12485.83
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State