Search icon

SUPER TIGER INC

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER TIGER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2013 (12 years ago)
Date of dissolution: 05 May 2023
Entity Number: 4493649
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 47-01 FRNACIS LEWIS BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-279-2920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-01 FRNACIS LEWIS BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2003697-965-DCA Inactive Business 2014-02-20 2023-12-31

History

Start date End date Type Value
2013-11-27 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-27 2023-05-08 Address 47-01 FRNACIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508000950 2023-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-05
131127010110 2013-11-27 CERTIFICATE OF INCORPORATION 2013-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435392 SS VIO INVOICED 2022-04-05 250 SS - State Surcharge (Tobacco)
3435391 TS VIO INVOICED 2022-04-05 2500 TS - State Fines (Tobacco)
3409176 TP VIO INVOICED 2022-01-24 2000 TP - Tobacco Fine Violation
3380423 RENEWAL INVOICED 2021-10-13 200 Tobacco Retail Dealer Renewal Fee
3113485 RENEWAL INVOICED 2019-11-08 200 Tobacco Retail Dealer Renewal Fee
3047719 TP VIO INVOICED 2019-06-17 750 TP - Tobacco Fine Violation
3047717 SS VIO INVOICED 2019-06-17 50 SS - State Surcharge (Tobacco)
3047718 TS VIO INVOICED 2019-06-17 750 TS - State Fines (Tobacco)
2699677 RENEWAL INVOICED 2017-11-25 110 Cigarette Retail Dealer Renewal Fee
2232980 LICENSEDOC0 INVOICED 2015-12-14 0 License Document Replacement, Lost in Mail

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-08 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2021-09-08 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2019-06-09 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-06-09 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2015-09-21 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-08-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
8485.00
Total Face Value Of Loan:
8485.00
Date:
2020-05-19
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:
8487.00
Total Face Value Of Loan:
8487.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8487
Current Approval Amount:
8487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8560.08
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8485
Current Approval Amount:
8485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8533.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State