Search icon

MK SUPERETTE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MK SUPERETTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128253
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1609 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
Principal Address: 733 MAGUIRE AVE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-442-2844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1609 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ABIDA SYED Chief Executive Officer 1609 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date Last renew date End date Address Description
640202 No data Retail grocery store No data No data No data 1609 VICTORY BLVD, STATEN ISLAND, NY, 10314 No data
0081-21-112290 No data Alcohol sale 2024-04-08 2024-04-08 2027-04-30 1609 VICTORY BLVD, STATEN ISLAND, New York, 10314 Grocery Store
1417191-DCA Active Business 2012-01-10 No data 2023-12-31 No data No data

History

Start date End date Type Value
2011-08-09 2013-11-29 Address 1609 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002029 2013-11-29 BIENNIAL STATEMENT 2013-08-01
110809000298 2011-08-09 CERTIFICATE OF INCORPORATION 2011-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622056 TS VIO INVOICED 2023-03-27 1125 TS - State Fines (Tobacco)
3622055 SS VIO INVOICED 2023-03-27 250 SS - State Surcharge (Tobacco)
3622057 TP VIO INVOICED 2023-03-27 750 TP - Tobacco Fine Violation
3522957 SCALE-01 INVOICED 2022-09-14 20 SCALE TO 33 LBS
3390568 RENEWAL INVOICED 2021-11-19 200 Tobacco Retail Dealer Renewal Fee
3341401 TP VIO INVOICED 2021-06-25 1000 TP - Tobacco Fine Violation
3116310 RENEWAL INVOICED 2019-11-15 200 Tobacco Retail Dealer Renewal Fee
3064103 OL VIO INVOICED 2019-07-22 500 OL - Other Violation
3063023 SCALE-01 INVOICED 2019-07-17 20 SCALE TO 33 LBS
2771335 SCALE-01 INVOICED 2018-04-05 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-01 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-11-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-11-01 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
2023-03-23 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-03-23 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-06-23 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2019-07-12 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2019-07-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-11-17 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
8830.00
Total Face Value Of Loan:
8830.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66200.00
Total Face Value Of Loan:
66200.00
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:
8830.00
Total Face Value Of Loan:
8830.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8830
Current Approval Amount:
8830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8937.9
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8830
Current Approval Amount:
8830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8929.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State