Search icon

SUPER C. GROUP INC.

Company Details

Name: SUPER C. GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4706993
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-53 41ST ROAD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-362-1484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPER C. GROUP INC. DOS Process Agent 133-53 41ST ROAD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
CHANG, HUNG Chief Executive Officer 133-53 41ST ROAD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2059936-DCA Inactive Business 2017-10-26 No data
2024711-DCA Inactive Business 2015-06-23 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210810003104 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190214060488 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170202006981 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150209010078 2015-02-09 CERTIFICATE OF INCORPORATION 2015-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-20 No data 13353 41ST RD, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-04 No data 13353 41ST RD, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 13353 41ST RD, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-22 No data 13353 41ST RD, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-22 No data 13353 41ST RD, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-23 No data 13353 41ST RD, Queens, FLUSHING, NY, 11355 Pass 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
3524971 SCALE02 INVOICED 2022-09-21 40 SCALE TO 661 LBS
3267129 LL VIO INVOICED 2020-12-09 375 LL - License Violation
3158561 CL VIO INVOICED 2020-02-13 262.5 CL - Consumer Law Violation
3158562 DCA-SUS CREDITED 2020-02-13 500 Suspense Account
3148585 CL VIO CREDITED 2020-01-24 262.5 CL - Consumer Law Violation
3148584 LL VIO CREDITED 2020-01-24 500 LL - License Violation
3147887 SCALE02 INVOICED 2020-01-23 40 SCALE TO 661 LBS
3119519 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
2922280 CL VIO INVOICED 2018-11-01 260 CL - Consumer Law Violation
2917553 SCALE02 INVOICED 2018-10-26 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-04 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-01-22 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2020-01-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2020-01-22 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2018-10-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-11-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296458701 2021-03-28 0202 PPS 13353 41st Rd, Flushing, NY, 11355-3631
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3631
Project Congressional District NY-06
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7048.14
Forgiveness Paid Date 2021-12-08
3849957806 2020-05-27 0202 PPP 133-53 41st Road, Flushing, NY, 11355-1000
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
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 Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7089.37
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State