Search icon

SUPERDURO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERDURO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2018 (7 years ago)
Entity Number: 5397907
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1460-1462 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033
Principal Address: 1460 ST. NICHOLAS, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-568-0721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXIS ZAYAS DOS Process Agent 1460-1462 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ALEXIS ZAYAS Chief Executive Officer 1460 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date Address
736721 No data Retail grocery store No data No data 1460 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033
2086796-DCA Active Business 2019-06-04 2024-03-31 No data

Filings

Filing Number Date Filed Type Effective Date
220825001212 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200804061868 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180822010473 2018-08-22 CERTIFICATE OF INCORPORATION 2018-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3438710 SCALE-01 INVOICED 2022-04-15 140 SCALE TO 33 LBS
3410335 RENEWAL INVOICED 2022-01-27 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3177438 OL VIO CREDITED 2020-05-01 100 OL - Other Violation
3173829 OL VIO CREDITED 2020-04-03 100 OL - Other Violation
3171023 SCALE-01 INVOICED 2020-03-25 140 SCALE TO 33 LBS
3156490 RENEWAL INVOICED 2020-02-07 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3067394 SCALE-01 INVOICED 2019-07-30 140 SCALE TO 33 LBS
3032288 LICENSE INVOICED 2019-05-06 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-11 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 8 8 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-14
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$85,000
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,762.64
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $85,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State