Search icon

Y W SUPER DOLLAR INC

Company Details

Name: Y W SUPER DOLLAR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117368
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 21808 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Y W SUPER DOLLAR INC DOS Process Agent 21808 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429

Filings

Filing Number Date Filed Type Effective Date
170410010160 2017-04-10 CERTIFICATE OF INCORPORATION 2017-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-10 No data 21808 HEMPSTEAD AVE, Queens, QUEENS VILLAGE, NY, 11429 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 21808 HEMPSTEAD AVE, Queens, QUEENS VILLAGE, NY, 11429 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-26 No data 21808 HEMPSTEAD AVE, Queens, QUEENS VILLAGE, NY, 11429 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
3049014 CL VIO INVOICED 2019-06-20 175 CL - Consumer Law Violation
2674669 OL VIO INVOICED 2017-10-10 125 OL - Other Violation
2649884 OL VIO CREDITED 2017-08-01 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-07-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5152858403 2021-02-07 0202 PPS 21808 Hempstead Ave, Queens Vlg, NY, 11429-1235
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 N
Business Age Description Existing or more than 2 years old
Project Address Queens Vlg, QUEENS, NY, 11429-1235
Project Congressional District NY-05
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9634.56
Forgiveness Paid Date 2022-07-14
6527247305 2020-04-30 0202 PPP 21808 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9626.14
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State