Search icon

SUPERMARKET TECHNICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERMARKET TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1977 (48 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
41712.00
Total Face Value Of Loan:
41712.00
Date:
2020-05-02
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:
70600.00
Total Face Value Of Loan:
70600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70600
Current Approval Amount:
70600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71528.27
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41712
Current Approval Amount:
41712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42061.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State