Search icon

N AND A SUPERETTE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N AND A SUPERETTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (17 years ago)
Entity Number: 3764770
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1595 CANARSIE ROAD, BROOKLYN, NY, United States, 11236
Principal Address: 1595 CANARSIE RD, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 646-407-6361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NASSER A CAGARI Chief Executive Officer 1595 CANARSIE RD, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1595 CANARSIE ROAD, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date Last renew date End date Address Description
616442 No data Retail grocery store No data No data No data 1595 CANARSIE RD, BROOKLYN, NY, 11236 No data
0081-21-113333 No data Alcohol sale 2021-09-16 2021-09-16 2024-10-31 1595 CANARSIE ROAD, BROOKLYN, New York, 11236 Grocery Store
1309550-DCA Active Business 2009-02-18 No data 2024-12-31 No data No data

History

Start date End date Type Value
2009-01-20 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110127002882 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090120000373 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536432 RENEWAL INVOICED 2022-10-12 200 Tobacco Retail Dealer Renewal Fee
3360087 CL VIO INVOICED 2021-08-13 175 CL - Consumer Law Violation
3359275 SCALE-01 INVOICED 2021-08-11 20 SCALE TO 33 LBS
3263618 RENEWAL INVOICED 2020-12-01 200 Tobacco Retail Dealer Renewal Fee
3097531 TO VIO INVOICED 2019-10-03 1000 'TO - Tobacco Other
3097530 TP VIO INVOICED 2019-10-03 1500 TP - Tobacco Fine Violation
3097529 TS VIO INVOICED 2019-10-03 750 TS - State Fines (Tobacco)
3097532 SS VIO INVOICED 2019-10-03 50 SS - State Surcharge (Tobacco)
3002994 WM VIO INVOICED 2019-03-15 50 WM - W&M Violation
3001903 SCALE-01 INVOICED 2019-03-13 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-02 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-12-02 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2021-08-11 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 1 No data No data
2019-09-29 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-09-29 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-09-29 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2019-03-06 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-03-06 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-07-17 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2017-05-19 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
14450.00
Total Face Value Of Loan:
14450.00
Date:
2020-05-11
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:
13215.00
Total Face Value Of Loan:
13215.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,450
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,619.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,450
Jobs Reported:
3
Initial Approval Amount:
$13,215
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,390.47
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $13,215

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State