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

Filings

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

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
2025-02-07 Charges Withdrawn SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2025-02-07 Charges Withdrawn Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 No data No data No data
2024-10-22 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-10-22 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-09-12 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-09-12 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
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 REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 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

USAspending Awards / Financial Assistance

Date:
2021-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
320200.00
Total Face Value Of Loan:
320200.00
Date:
2021-01-30
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:
13395.00
Total Face Value Of Loan:
13395.00
Date:
2020-05-02
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:
12375.00
Total Face Value Of Loan:
12375.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13395
Current Approval Amount:
13395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13490.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12375
Current Approval Amount:
12375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12485.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State