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 (42 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
35435.00
Total Face Value Of Loan:
35435.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35435
Current Approval Amount:
35435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35834.98

Date of last update: 17 Mar 2025

Sources: New York Secretary of State