Search icon

SUCCESS SUPERMARKET, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUCCESS SUPERMARKET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 1989
Business ALEI: 0230976
Annual report due: 17 Feb 2026
Business address: 536 SUCCESS AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: 536 SUCCESS AVENUE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: abirached@optimum.net

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIE ABI-RACHED Agent 536 SUCCESS AVENUE, BRIDGEPORT, CT, 06610, United States 536 SUCCESS AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-543-1281 abirached@optimum.net 337 KENT AVENUE, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUNA POPA Officer 536 SUCCESS AVENUE, BRIDGEPORT, CT, 06610, United States - - 339 KENT AVENUE, BRIDGEPORT, CT, 06610, United States
ELIE ABI-RACHED Officer SUCCESS SUPERMARKET INC., 536 SUCCESS AVE, BRIDGEPORT, CT, 06610, United States +1 203-543-1281 abirached@optimum.net 337 KENT AVENUE, BRIDGEPORT, CT, 06610, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.102818 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP - 2013-04-01 2014-03-31
LSA.114048 LOTTERY SALES AGENT ACTIVE CURRENT 2013-03-12 2024-04-01 2025-03-31
RDS.000236 RETAIL DAIRY STORE ACTIVE CURRENT 2010-08-09 2023-07-01 2025-06-30
LGB.0013124 GROCERY BEER ACTIVE CURRENT 2004-09-23 2024-09-23 2025-09-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915485 2025-03-12 - Annual Report Annual Report -
BF-0012266160 2024-03-29 - Annual Report Annual Report -
BF-0011388228 2023-05-05 - Annual Report Annual Report -
BF-0009715787 2022-07-23 - Annual Report Annual Report 2019
BF-0009715786 2022-07-23 - Annual Report Annual Report 2018
BF-0009715790 2022-07-23 - Annual Report Annual Report 2013
BF-0010856971 2022-07-23 - Annual Report Annual Report -
BF-0009715791 2022-07-23 - Annual Report Annual Report 2017
BF-0009715788 2022-07-23 - Annual Report Annual Report 2014
BF-0010041870 2022-07-23 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809947202 2020-04-28 0156 PPP 536 SUCCESS AVE, BRIDGEPORT, CT, 06610
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6225
Loan Approval Amount (current) 6225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6279.23
Forgiveness Paid Date 2021-03-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005174042 Active OFS 2023-11-01 2029-01-30 AMENDMENT

Parties

Name SUCCESS SUPERMARKET, INC.
Role Debtor
Name KRASDALE FOODS, INC.
Role Secured Party
0003287884 Active OFS 2019-01-30 2029-01-30 ORIG FIN STMT

Parties

Name KRASDALE FOODS, INC.
Role Secured Party
Name SUCCESS SUPERMARKET, INC.
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information