Search icon

SUPERSONIC CONNECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERSONIC CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1986 (39 years ago)
Entity Number: 1093711
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 1214 W BOSTON POST ROAD, 136, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER D EGLEY DOS Process Agent 1214 W BOSTON POST ROAD, 136, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
PETER D EGLEY Chief Executive Officer 1214 W BOSTON POST ROAD, 136, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
133378724
Plan Year:
2019
Number Of Participants:
2
Sponsors DBA Name:
INTERMEET
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors DBA Name:
INTERMEET
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors DBA Name:
INTERMEET
Plan Year:
2016
Number Of Participants:
2
Sponsors DBA Name:
INTERMEET
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors DBA Name:
INTERMEET
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1214 W BOSTON POST ROAD, 136, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 287 BOWMAN AVE, STE 312, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2014-12-04 2024-06-03 Address 287 BOWMAN AVE, STE 312, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2014-12-04 2024-06-03 Address 287 BOWMAN AVE, STE 312, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1993-02-10 2014-12-04 Address 39 LANSDOWNE DR., LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603001890 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220816002701 2022-08-16 BIENNIAL STATEMENT 2022-06-01
141204002013 2014-12-04 BIENNIAL STATEMENT 2014-06-01
000055009358 1993-10-27 BIENNIAL STATEMENT 1993-06-01
930210002530 1993-02-10 BIENNIAL STATEMENT 1992-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
33100.00
Total Face Value Of Loan:
33100.00
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:
33100.00
Total Face Value Of Loan:
33100.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33100
Current Approval Amount:
33100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33302.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33100
Current Approval Amount:
33100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32431.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State