Search icon

SUPER/MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER/MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1984 (41 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 935637
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 241 RIVERSIDE AVENUE, RENSSELAER, NY, United States, 12144
Principal Address: 438 AIKEN AVENUE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 RIVERSIDE AVENUE, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
LOUIS POLSINELLO, JR Chief Executive Officer 438 AIKEN AVENUE, RENSSELAER, NY, United States, 12144

Form 5500 Series

Employer Identification Number (EIN):
141658513
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-23 2022-07-16 Address 438 AIKEN AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2010-08-23 2022-07-16 Address 241 RIVERSIDE AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2006-10-18 2010-08-23 Address 241 RIVERSIDE AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1996-08-02 2010-08-23 Address 438 AIKEN AVE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1996-08-02 2010-08-23 Address 438 AIKEN AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220716000738 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
161228006014 2016-12-28 BIENNIAL STATEMENT 2016-08-01
141015006668 2014-10-15 BIENNIAL STATEMENT 2014-08-01
121002002373 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100823002494 2010-08-23 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
187145.00
Total Face Value Of Loan:
187145.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187145
Current Approval Amount:
187145
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188278.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State