Search icon

ASSOCIATED SUPERMARKET CORP.

Company Details

Name: ASSOCIATED SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2023 (2 years ago)
Entity Number: 6936948
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 130 QUAIL STREET, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASSOCIATED SUPERMARKET CORP. DOS Process Agent 130 QUAIL STREET, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2023-07-14 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230714004509 2023-07-14 CERTIFICATE OF INCORPORATION 2023-07-14

Complaints

Start date End date Type Satisafaction Restitution Result
2020-11-20 2020-11-27 Exchange Goods/Contract Cancelled Yes 3.00 Cash Amount
2020-06-30 2020-07-02 Surcharge/Overcharge Yes 5.00 Cash Amount
2019-02-19 2019-02-22 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2017-10-11 2017-10-31 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2015-11-06 2015-11-16 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3045216 SCALE-01 INVOICED 2019-06-11 160 SCALE TO 33 LBS
2937878 CL VIO INVOICED 2018-12-03 350 CL - Consumer Law Violation
2937880 WM VIO INVOICED 2018-12-03 1200 WM - W&M Violation
2937879 OL VIO INVOICED 2018-12-03 250 OL - Other Violation
2936169 PL VIO INVOICED 2018-11-29 2200 PL - Padlock Violation
2907002 WM VIO CREDITED 2018-10-10 75 WM - W&M Violation
2907000 CL VIO CREDITED 2018-10-10 260 CL - Consumer Law Violation
2907001 OL VIO CREDITED 2018-10-10 187.5 OL - Other Violation
2778290 SCALE-01 INVOICED 2018-04-19 20 SCALE TO 33 LBS
2714288 SCALE-01 INVOICED 2017-12-21 160 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-11 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2015-01-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2014-06-09 Default Decision 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. 20 No data 20 No data
2014-01-13 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2014-01-13 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-01-13 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 20 Mar 2025

Sources: New York Secretary of State