Search icon

SUPREME HEALTH FOOD CENTER NEW YORK LLC

Company Details

Name: SUPREME HEALTH FOOD CENTER NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2009 (16 years ago)
Entity Number: 3796209
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 98 PARKVILLE AVE., BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 98 PARKVILLE AVE., BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
130507002169 2013-05-07 BIENNIAL STATEMENT 2013-04-01
090408000268 2009-04-08 ARTICLES OF ORGANIZATION 2009-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-17 No data 264 LEE AVE, Brooklyn, BROOKLYN, NY, 11206 Pass 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
2925625 WM VIO INVOICED 2018-11-05 75 WM - W&M Violation
2925624 OL VIO INVOICED 2018-11-05 325 OL - Other Violation
2919074 WM VIO CREDITED 2018-10-29 75 WM - W&M Violation
2919073 OL VIO CREDITED 2018-10-29 325 OL - Other Violation
2919072 CL VIO CREDITED 2018-10-29 175 CL - Consumer Law Violation
2919019 SCALE-01 INVOICED 2018-10-29 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-17 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2018-10-17 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-10-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-10-17 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723767302 2020-04-28 0202 PPP 264 Lee Avenue, Brooklyn, NY, 11206
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65917
Loan Approval Amount (current) 65917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66951.81
Forgiveness Paid Date 2021-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State