Search icon

CL SUPERMARKET INC.

Company Details

Name: CL SUPERMARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090981
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 40-33 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIAO-CHENG LIN DOS Process Agent 40-33 MAIN STREET, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2069387-DCA Inactive Business 2018-04-13 2022-03-31

History

Start date End date Type Value
2024-03-12 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-23 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170223010504 2017-02-23 CERTIFICATE OF INCORPORATION 2017-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-25 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-03 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-19 No data Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-12 No data Queens, FLUSHING, NY, 11354 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-06 No data Queens, Flushing, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-02 No data 4033 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-21 No data 4033 MAIN ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-04 No data 4033 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 4033 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 4033 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-02 2018-05-03 Exchange Goods/Contract Cancelled Yes 18.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382897 LL VIO INVOICED 2021-10-22 500 LL - License Violation
3382891 OL VIO INVOICED 2021-10-22 250 OL - Other Violation
3382892 WM VIO INVOICED 2021-10-22 3200 WM - W&M Violation
3357221 OL VIO CREDITED 2021-08-05 250 OL - Other Violation
3357222 WM VIO CREDITED 2021-08-05 300 WM - W&M Violation
3356585 LL VIO CREDITED 2021-08-04 450 LL - License Violation
3356389 SCALE-01 INVOICED 2021-08-03 240 SCALE TO 33 LBS
3293268 LL VIO INVOICED 2021-02-08 1000 LL - License Violation
3246000 LL VIO CREDITED 2020-10-14 1000 LL - License Violation
3199501 LL VIO INVOICED 2020-08-19 1000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-02 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2021-08-02 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2021-08-02 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2021-08-02 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2020-07-21 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2020-03-04 Default Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2020-03-04 Default Decision PAYMENT OUTSIDE STORE 1 No data 1 No data
2019-11-06 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-11-06 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data
2019-11-06 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8868267101 2020-04-15 0202 PPP 4033 MAIN ST, FLUSHING, NY, 11354-5518
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113100
Loan Approval Amount (current) 113100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5518
Project Congressional District NY-06
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114001.66
Forgiveness Paid Date 2021-02-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State