Search icon

AL SMITH'S SUPERETTE, INC.

Company Details

Name: AL SMITH'S SUPERETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1983 (41 years ago)
Entity Number: 877519
ZIP code: 13667
County: St. Lawrence
Place of Formation: New York
Address: 4 SOUTH MAIN ST, PO BOX 577, NORFOLK, NY, United States, 13667
Principal Address: 4 SOUTH MAIN ST, PO BOX 603, NORFOLK, NY, United States, 13667

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMMY K SWEET Chief Executive Officer 4 SOUTH MAIN ST, NORFOLK, NY, United States, 13667

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SOUTH MAIN ST, PO BOX 577, NORFOLK, NY, United States, 13667

Licenses

Number Type Date Last renew date End date Address Description
0081-22-230722 Alcohol sale 2024-03-02 2024-03-02 2025-01-31 4 SOUTH MAIN ST, NORFOLK, New York, 13667 Grocery Store

History

Start date End date Type Value
1992-12-17 2001-09-25 Address 6 1/2 SO. MAIN ST, APT AA, NORFOLK, NY, 13667, USA (Type of address: Chief Executive Officer)
1992-12-17 2001-09-25 Address 4 SO. MAIN ST, BOX 577, NORFOLK, NY, 13667, USA (Type of address: Principal Executive Office)
1992-12-17 2001-09-25 Address 4 SO. MAIN ST, BOX 577, NORFOLK, NY, 13667, USA (Type of address: Service of Process)
1983-10-31 1992-12-17 Address EAST MAIN ST., NORFOLK, NY, 13667, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061581 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151001006850 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010007162 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111026002196 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091008002017 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071003002972 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051123002473 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031007002243 2003-10-07 BIENNIAL STATEMENT 2003-10-01
010925002754 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991019002501 1999-10-19 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791277209 2020-04-28 0248 PPP 4 South Main Street PO Box 577, NORFOLK, NY, 13667
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35435
Loan Approval Amount (current) 35435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORFOLK, SAINT LAWRENCE, NY, 13667-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35834.98
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State