Search icon

SUPERBOWL CUISINE INC

Company Details

Name: SUPERBOWL CUISINE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5092322
ZIP code: 11355
County: Nassau
Place of Formation: New York
Address: 144-45 41ST AVE 5D, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-45 41ST AVE 5D, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0240-21-221643 Alcohol sale 2023-10-31 2023-10-31 2025-11-30 300 PLAZA RD, KINGSTON, NY, 12401 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170227010322 2017-02-27 CERTIFICATE OF INCORPORATION 2017-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-14 No data 300 PLAZA ROAD, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2024-01-25 No data 300 PLAZA ROAD, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-14 No data 300 PLAZA ROAD, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-04 No data 300 PLAZA ROAD, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-01-13 No data 300 PLAZA ROAD, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-01-11 No data 300 PLAZA ROAD, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-02-10 No data 300 PLAZA ROAD, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-01-25 No data 300 PLAZA ROAD, KINGSTON Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2020-02-07 No data 300 PLAZA ROAD, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-02-05 No data 300 PLAZA ROAD, KINGSTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613108405 2021-02-09 0202 PPP 300 Plaza Rd, Kingston, NY, 12401-2975
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895
Loan Approval Amount (current) 9895
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2975
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
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 9953.18
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State