Search icon

SMART SUPERMARKET CORP.

Company Details

Name: SMART SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379543
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 93-16 CORONA AVENUE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-271-6281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-16 CORONA AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date Last renew date End date Address Description
708415 No data Retail grocery store No data No data No data 93-16 CORONA AVE, ELMHURST, NY, 11373 No data
0081-22-126078 No data Alcohol sale 2022-07-27 2022-07-27 2025-07-31 9316 CORONA AVE, ELMHURST, New York, 11373 Grocery Store
1472032-DCA Active Business 2013-08-23 No data 2024-12-31 No data No data

History

Start date End date Type Value
2013-03-26 2013-06-11 Address 1326 CENTRAL AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130611000488 2013-06-11 CERTIFICATE OF CHANGE 2013-06-11
130326000808 2013-03-26 CERTIFICATE OF INCORPORATION 2013-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-11 LA BODEGA DEL MEDIO 93-16 CORONA AVE, ELMHURST, Queens, NY, 11373 A Food Inspection Department of Agriculture and Markets No data
2023-01-19 No data 9316 CORONA AVE, Queens, ELMHURST, NY, 11373 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-20 No data 9316 CORONA AVE, Queens, ELMHURST, NY, 11373 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-26 No data 9316 CORONA AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 LA BODEGA DEL MEDIO 93-16 CORONA AVE, ELMHURST, Queens, NY, 11373 B Food Inspection Department of Agriculture and Markets 08A - Internal temperatures measured for chicken, pasta and chicharron displayed in the hot-holding unit indicated temperature deficiencies ranging from 105*F to 108*F. Management stated food was placed in unit less than two hours ago. Food was rapidly reheated to 165*F.
2021-09-20 No data 9316 CORONA AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-20 No data 9316 CORONA AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 9316 CORONA AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-10 No data 9316 CORONA AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-18 No data 9316 CORONA AVE, Queens, ELMHURST, NY, 11373 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
3576958 RENEWAL CREDITED 2023-01-04 200 Tobacco Retail Dealer Renewal Fee
3577128 RENEWAL INVOICED 2023-01-04 200 Tobacco Retail Dealer Renewal Fee
3491637 SCALE-01 INVOICED 2022-08-29 20 SCALE TO 33 LBS
3293532 RENEWAL INVOICED 2021-02-08 200 Tobacco Retail Dealer Renewal Fee
3032818 WM VIO INVOICED 2019-05-07 75 WM - W&M Violation
3031952 SCALE-01 INVOICED 2019-05-06 20 SCALE TO 33 LBS
2955316 RENEWAL INVOICED 2018-12-31 200 Tobacco Retail Dealer Renewal Fee
2638758 LL VIO CREDITED 2017-07-07 250 LL - License Violation
2635319 SCALE-01 INVOICED 2017-07-05 20 SCALE TO 33 LBS
2635558 OL VIO INVOICED 2017-07-05 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-01 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-06-28 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
2017-06-28 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data 1
2017-06-28 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2843278902 2021-04-27 0202 PPP 9316 Corona Ave, Elmhurst, NY, 11373-4040
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13747
Loan Approval Amount (current) 13747
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 Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4040
Project Congressional District NY-06
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State