Search icon

SUPERIOR GOURMET MARKET PLATE INC.

Company Details

Name: SUPERIOR GOURMET MARKET PLATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5094764
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 480 10TH AVE., NEW YORK, NY, United States, 10018

Contact Details

Phone +1 718-916-7595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 10TH AVE., NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date Address
732320 No data Retail grocery store No data No data 480 10TH AVE, NEW YORK, NY, 10018
2067096-DCA Inactive Business 2018-03-01 2019-03-15 No data
2066573-1-DCA Active Business 2018-02-22 2023-12-31 No data

History

Start date End date Type Value
2017-03-02 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170302010109 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-29 37TH ST FOOD MARKET 480 10TH AVE, NEW YORK, New York, NY, 10018 A Food Inspection Department of Agriculture and Markets No data
2023-06-16 No data 480 10TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-05 No data 480 10TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-07 No data 480 10TH AVE, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-27 37TH ST FOOD MARKET 480 10TH AVE, NEW YORK, New York, NY, 10018 A Food Inspection Department of Agriculture and Markets No data
2022-11-15 No data 480 10TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-30 No data 480 10TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-09 No data 480 10TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 480 10TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 480 10TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued 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
3659019 OL VIO INVOICED 2023-06-21 350 OL - Other Violation
3659018 CL VIO INVOICED 2023-06-21 400 CL - Consumer Law Violation
3659020 WM VIO INVOICED 2023-06-21 150 WM - W&M Violation
3658790 TP VIO INVOICED 2023-06-21 300 TP - Tobacco Fine Violation
3420252 OL VIO INVOICED 2022-02-23 500 OL - Other Violation
3420253 WM VIO INVOICED 2022-02-23 1200 WM - W&M Violation
3420251 CL VIO INVOICED 2022-02-23 350 CL - Consumer Law Violation
3406326 RENEWAL INVOICED 2022-01-10 200 Tobacco Retail Dealer Renewal Fee
3394720 SCALE-01 INVOICED 2021-12-10 20 SCALE TO 33 LBS
3167210 CL VIO INVOICED 2020-03-06 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-16 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-06-16 No data Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2023-06-16 No data LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-06-16 No data FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data No data No data
2023-06-16 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2021-12-09 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2021-12-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2021-12-09 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2021-12-09 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-01-03 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896188609 2021-03-16 0202 PPS 480 10th Ave, New York, NY, 10018-1108
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17563
Loan Approval Amount (current) 17563
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, 10018-1108
Project Congressional District NY-12
Number of Employees 2
NAICS code 722513
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 17667.7
Forgiveness Paid Date 2021-10-25
1444937705 2020-05-01 0202 PPP 480 10TH AVE, NEW YORK, NY, 10018
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13502
Loan Approval Amount (current) 13502
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
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 13657.84
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State