Search icon

MHC SUPERMARKET LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MHC SUPERMARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jun 2017 (8 years ago)
Date of dissolution: 10 Jan 2025
Entity Number: 5157666
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 616 MELROSE AVE, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
CHINMAY PARIKH DOS Process Agent 616 MELROSE AVE, BRONX, NY, United States, 10455

Agent

Name Role Address
CHINMAY PARIKH Agent 616 MELROSE AVE, BRONX, NY, 10455

History

Start date End date Type Value
2023-06-13 2025-01-10 Address 616 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Registered Agent)
2023-06-13 2025-01-10 Address 616 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2017-06-20 2023-06-13 Address 616 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Registered Agent)
2017-06-20 2023-06-13 Address 616 MELROSE AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002429 2025-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-10
230613001657 2023-06-13 BIENNIAL STATEMENT 2023-06-01
220527000034 2022-05-27 BIENNIAL STATEMENT 2021-06-01
190906060049 2019-09-06 BIENNIAL STATEMENT 2019-06-01
170620010366 2017-06-20 ARTICLES OF ORGANIZATION 2017-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254144 SCALE-01 INVOICED 2020-11-06 140 SCALE TO 33 LBS
2948432 OL VIO INVOICED 2018-12-19 375 OL - Other Violation
2948433 WM VIO INVOICED 2018-12-19 300 WM - W&M Violation
2948283 SCALE-01 INVOICED 2018-12-19 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-07 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2018-12-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31647.00
Total Face Value Of Loan:
31647.00
Date:
2019-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$31,647
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,947.65
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $31,647

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State