Search icon

SUPERMARKET TECHNICAL SERVICES, INC.

Company Details

Name: SUPERMARKET TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1977 (47 years ago)
Entity Number: 453282
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPERMARKET TECHNICAL SERVICES, INC. DOS Process Agent 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL MAROTTA Chief Executive Officer 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-10-25 2013-10-25 Address 1810 NEREID AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)
1993-10-25 2013-10-25 Address 1810 NEREID AVENUE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1992-10-26 1993-10-25 Address 1810 NEREID AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)
1992-10-26 1993-10-25 Address 1810 NEREID AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1992-10-26 2013-10-25 Address 1810 NEREID AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1978-02-09 1992-10-26 Address 4400 WICKHAM AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)
1977-10-28 1978-02-09 Address 35 AVON RD., LARCHOMONT, NY, 10538, USA (Type of address: Service of Process)
1977-10-28 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211110001427 2021-11-10 BIENNIAL STATEMENT 2021-11-10
131025006197 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111031002414 2011-10-31 BIENNIAL STATEMENT 2011-10-01
20110613050 2011-06-13 ASSUMED NAME LLC INITIAL FILING 2011-06-13
091231002273 2009-12-31 BIENNIAL STATEMENT 2009-10-01
071101002565 2007-11-01 BIENNIAL STATEMENT 2007-10-01
060103003004 2006-01-03 BIENNIAL STATEMENT 2005-10-01
031009002309 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011004002567 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991029002401 1999-10-29 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021427703 2020-05-01 0202 PPP 1325 AVE OF THE AMERICAS FL 28, NEW YORK, NY, 10019
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70600
Loan Approval Amount (current) 70600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71528.27
Forgiveness Paid Date 2021-08-30
6844968603 2021-03-23 0202 PPS 1325 Avenue of the Americas Fl 28, New York, NY, 10019-6583
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41712
Loan Approval Amount (current) 41712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6583
Project Congressional District NY-12
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42061.73
Forgiveness Paid Date 2022-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State