Search icon

GREAT KILL SUPERETTE CORP

Company Details

Name: GREAT KILL SUPERETTE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2012 (13 years ago)
Entity Number: 4292070
ZIP code: 10308
County: Nassau
Place of Formation: New York
Address: 3997 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-967-3997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURPREET RANDHAWA Chief Executive Officer 3997 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
GREAT KILL SUPERETTE CORP DOS Process Agent 3997 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date Last renew date End date Address Description
704174 No data Retail grocery store No data No data No data 3997 HYLAN BLVD, STATEN ISLAND, NY, 10308 No data
0081-21-110730 No data Alcohol sale 2021-10-12 2021-10-12 2024-11-30 3997 HYLAN BLV, STATEN ISLAND, New York, 10308 Grocery Store
2072582-1-DCA Active Business 2018-06-05 No data 2023-11-30 No data No data

History

Start date End date Type Value
2012-09-05 2017-04-12 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180906006182 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170412006037 2017-04-12 BIENNIAL STATEMENT 2016-09-01
120905001063 2012-09-05 CERTIFICATE OF INCORPORATION 2012-09-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384601 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3381374 RENEWAL INVOICED 2021-10-18 200 Electronic Cigarette Dealer Renewal
3335249 SCALE-01 INVOICED 2021-06-03 20 SCALE TO 33 LBS
3115889 RENEWAL INVOICED 2019-11-15 200 Tobacco Retail Dealer Renewal Fee
3105605 RENEWAL INVOICED 2019-10-23 200 Electronic Cigarette Dealer Renewal
3018577 TP VIO INVOICED 2019-04-16 1000 TP - Tobacco Fine Violation
2909285 SCALE-01 INVOICED 2018-10-15 20 SCALE TO 33 LBS
2763329 LICENSE INVOICED 2018-03-23 200 Electronic Cigarette Dealer License Fee
2702640 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2536578 OL VIO INVOICED 2017-01-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-10 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
2024-09-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-04-03 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
2017-01-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-02-12 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
10457.00
Total Face Value Of Loan:
10457.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State