Search icon

NATURE SUPERMARKET CORP

Company Details

Name: NATURE SUPERMARKET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515291
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 612 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATURE SUPERMARKET CORP DOS Process Agent 612 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
190318010230 2019-03-18 CERTIFICATE OF INCORPORATION 2019-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175798 PL VIO INVOICED 2020-04-13 6100 PL - Padlock Violation
3175799 PL VIO INVOICED 2020-04-13 4100 PL - Padlock Violation
3045093 PL VIO CREDITED 2019-06-11 500 PL - Padlock Violation
2622664 TP VIO INVOICED 2017-06-09 500 TP - Tobacco Fine Violation
2622665 TO VIO INVOICED 2017-06-09 1000 'TO - Tobacco Other
2584990 SCALE-01 INVOICED 2017-04-04 20 SCALE TO 33 LBS
2581671 PL VIO INVOICED 2017-03-28 375 PL - Padlock Violation
2581664 TP VIO CREDITED 2017-03-28 300 TP - Tobacco Fine Violation
2581665 TO VIO CREDITED 2017-03-28 1000 'TO - Tobacco Other

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-02 Hearing Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-06-02 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2017-03-22 Default Decision FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 No data 1 No data
2017-03-22 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2017-03-22 Settlement (Pre-Hearing) NEWSSTAND ENGAGE IN UNLICENSED CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
10155.00
Total Face Value Of Loan:
10155.00
Date:
2020-06-18
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:
4470.00
Total Face Value Of Loan:
4470.00
Date:
2020-06-18
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:
35200.00
Total Face Value Of Loan:
35200.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10155
Current Approval Amount:
10155
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10226.87
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4470
Current Approval Amount:
4470
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4518.55

Date of last update: 23 Mar 2025

Sources: New York Secretary of State