Search icon

DAN'S SUPREME SUPER MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAN'S SUPREME SUPER MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1948 (77 years ago)
Entity Number: 82148
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 474 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD GROBMAN Chief Executive Officer 474 FULTON AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 474 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
111387894
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-27 2025-07-10 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-11-05 2025-02-27 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-10-04 2024-11-05 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-09-03 2024-10-04 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-08-19 2024-09-03 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
240522001240 2024-05-22 BIENNIAL STATEMENT 2024-05-22
221018002997 2022-10-18 BIENNIAL STATEMENT 2022-05-01
200505060642 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180717006192 2018-07-17 BIENNIAL STATEMENT 2018-05-01
160517006742 2016-05-17 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115165 OL VIO INVOICED 2019-11-13 250 OL - Other Violation
3103962 CL VIO CREDITED 2019-10-17 175 CL - Consumer Law Violation
3103963 OL VIO CREDITED 2019-10-17 250 OL - Other Violation
1636594 OL VIO INVOICED 2014-03-28 375 OL - Other Violation
1629695 OL VIO INVOICED 2014-03-21 270 OL - Other Violation
1626304 SCALE-01 INVOICED 2014-03-19 480 SCALE TO 33 LBS
1620906 CL VIO INVOICED 2014-03-14 375 CL - Consumer Law Violation
1620907 OL VIO INVOICED 2014-03-14 250 OL - Other Violation
1608223 SCALE-01 INVOICED 2014-03-04 360 SCALE TO 33 LBS
1608880 SCALE-01 INVOICED 2014-03-04 260 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-03 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. 20 20 No data No data
2019-10-03 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-03-17 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2014-03-17 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. 20 20 No data No data
2014-02-28 Pleaded SUPERMARKET CHARGES MORE THAN THE SHELF PRICE, SALE PRICE OR ADVERTISED PRICE OF STOCK KEEPING ITEM. 1 1 No data No data
2014-02-28 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. 20 20 No data No data
2014-02-19 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
2014-02-19 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-02-14 Pleaded ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data
2014-02-14 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

USAspending Awards / Financial Assistance

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:
4951565.00
Total Face Value Of Loan:
4951565.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-05-20
Type:
Planned
Address:
OLD TOWN ROAD & JAYNE BOULEVAR, Port Jefferson Sta, NY, 11776
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-05-01
Type:
Planned
Address:
876 CONNETQUOT AVENUE, Islip Terrace, NY, 11752
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-28
Type:
FollowUp
Address:
29 VILLAGE AVE, Elmont, NY, 11002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-21
Type:
Planned
Address:
214-14 73 AVENUE, NY, 11364
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-18
Type:
Planned
Address:
29 VILLAGE AVE, Elmont, NY, 11002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$4,951,565
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,951,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,045,782.28
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $4,951,565

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State