Search icon

MK SUPERETTE INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-27 M&M BAGEL & DELI 1609 VICTORY BLVD, STATEN ISLAND, Richmond, NY, 10314 A Food Inspection Department of Agriculture and Markets No data
2023-10-27 M&M BAGEL & DELI 1609 VICTORY BLVD, STATEN ISLAND, Richmond, NY, 10314 A Food Inspection Department of Agriculture and Markets No data
2023-03-23 No data 1609 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-30 M&M BAGEL & DELI 1609 VICTORY BLVD, STATEN ISLAND, Richmond, NY, 10314 A Food Inspection Department of Agriculture and Markets No data
2022-09-14 No data 1609 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-23 No data 1609 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-06 No data 1609 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-12 No data 1609 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 1609 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-26 No data 1609 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6916257105 2020-04-14 0202 PPP 1609 VICTORY BLVD, STATEN ISLAND, NY, 10314-3505
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8830
Loan Approval Amount (current) 8830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3505
Project Congressional District NY-11
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8937.9
Forgiveness Paid Date 2021-07-09
9768508410 2021-02-17 0202 PPS 1609 Victory Blvd, Staten Island, NY, 10314-3505
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8830
Loan Approval Amount (current) 8830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3505
Project Congressional District NY-11
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8929.67
Forgiveness Paid Date 2022-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State