Search icon

SUPER MARKET OF AVE N INC

Company Details

Name: SUPER MARKET OF AVE N INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (15 years ago)
Entity Number: 4012041
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3524 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-875-2929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3524 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GERSHON MENZER Chief Executive Officer 3524 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date Address
670176 No data Retail grocery store No data No data 3524 FLATLANDS AVE, BROOKLYN, NY, 11234
1378227-DCA Active Business 2010-12-03 2024-03-31 No data

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 3524 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-10-20 2024-11-11 Address 3524 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-10-27 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-27 2024-11-11 Address 3524 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001186 2024-11-11 BIENNIAL STATEMENT 2024-11-11
220112003390 2022-01-12 BIENNIAL STATEMENT 2022-01-12
181029006243 2018-10-29 BIENNIAL STATEMENT 2018-10-01
161102006857 2016-11-02 BIENNIAL STATEMENT 2016-10-01
141020006433 2014-10-20 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3414849 RENEWAL INVOICED 2022-02-07 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3266443 RENEWAL INVOICED 2020-12-08 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3062097 OL VIO INVOICED 2019-07-16 900 OL - Other Violation
3062098 WM VIO INVOICED 2019-07-16 400 WM - W&M Violation
3037519 WM VIO CREDITED 2019-05-21 25 WM - W&M Violation
3037518 OL VIO CREDITED 2019-05-21 850 OL - Other Violation
3035794 SCALE-01 INVOICED 2019-05-15 40 SCALE TO 33 LBS
2771258 RENEWAL INVOICED 2018-04-05 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2617755 WM VIO CREDITED 2017-05-30 300 WM - W&M Violation
2617754 OL VIO CREDITED 2017-05-30 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-07 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2019-05-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-05-07 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2019-05-07 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-05-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-05-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-05-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-05-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-05-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-02-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
53000.00
Total Face Value Of Loan:
53000.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53000
Current Approval Amount:
53000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53513.81

Date of last update: 27 Mar 2025

Sources: New York Secretary of State