Search icon

A&C SUPERMAS INC.

Company Details

Name: A&C SUPERMAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3790200
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 2444 7TH AVENUE, NEW YORK, NY, United States, 10039
Principal Address: 2444 7TH AVENUE, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
A&C SUPERMAS INC DOS Process Agent 2444 7TH AVENUE, NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
JOHN SANCHEZ Chief Executive Officer 18 GREENWOOD AVENUE, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Address
628166 Retail grocery store 2444 7TH AVE, NEW YORK, NY, 10030

History

Start date End date Type Value
2024-04-16 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-24 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-24 2024-04-16 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2009-03-24 2024-04-16 Address 2444 7TH AVENUE, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002961 2024-04-16 BIENNIAL STATEMENT 2024-04-16
090324000808 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

USAspending Awards / Financial Assistance

Date:
2022-01-20
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
58100.00
Total Face Value Of Loan:
58100.00
Date:
2014-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1795000.00
Total Face Value Of Loan:
1795000.00
Date:
2014-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1900000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58100
Current Approval Amount:
58100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58588.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State