Search icon

SUPER WEB, INC.

Company Details

Name: SUPER WEB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1987 (38 years ago)
Entity Number: 1137157
ZIP code: 11722
County: Westchester
Place of Formation: New York
Address: 65 JETSON LANE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPER WEB DIGITAL INC 401 K PROFIT SHARING PLAN TRUST 2013 112840283 2014-07-28 SUPER WEB INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 6316439100
Plan sponsor’s address 97 LAMAR ST, WEST BABYLON, NY, 117041308

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing PAUL SCHWARTZ
SUPER WEB INC 401 K PROFIT SHARING PLAN TRUST 2012 112840283 2014-07-28 SUPER WEB INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 6316439100
Plan sponsor’s address 97 LAMAR ST, WEST BABYLON, NY, 117041308

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing SUPER WEB INC
SUPER WEB INC 401 K PROFIT SHARING PLAN TRUST 2011 112840283 2012-07-24 SUPER WEB INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 6316439100
Plan sponsor’s address 97 LAMAR ST, WEST BABYLON, NY, 117041308

Plan administrator’s name and address

Administrator’s EIN 112840283
Plan administrator’s name SUPER WEB INC
Plan administrator’s address 97 LAMAR ST, WEST BABYLON, NY, 117041308
Administrator’s telephone number 6316439100

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing SUPER WEB INC
SUPER WEB INC 401 K PROFIT SHARING PLAN TRUST 2011 112840283 2012-07-24 SUPER WEB INC 15
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 6316439100
Plan sponsor’s address 97 LAMAR ST, WEST BABYLON, NY, 117041308

Plan administrator’s name and address

Administrator’s EIN 112840283
Plan administrator’s name SUPER WEB INC
Plan administrator’s address 97 LAMAR ST, WEST BABYLON, NY, 117041308
Administrator’s telephone number 6316439100

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing SUPER WEB INC
SUPER WEB INC 401 K PROFIT SHARING PLAN TRUST 2010 112840283 2011-09-06 SUPER WEB INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 6316439100
Plan sponsor’s address 97 LAMAR STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 112840283
Plan administrator’s name SUPER WEB INC
Plan administrator’s address 97 LAMAR STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316439100

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing SUPER WEB INC
SUPER WEB INC 2009 112840283 2010-06-02 SUPER WEB INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 323100
Sponsor’s telephone number 6316439100
Plan sponsor’s address 97 LAMAR STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 112840283
Plan administrator’s name SUPER WEB INC
Plan administrator’s address 97 LAMAR STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316439100

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing SUPER WEB INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 JETSON LANE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
MR. MARCEL EDELSTEIN Chief Executive Officer 65 JETSON LANE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
1995-06-30 1999-02-10 Address 97 LAMAR STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1995-06-30 1999-02-10 Address 97 LAMAR STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1995-06-30 2001-01-29 Address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1987-01-15 1995-06-30 Address 202 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010129002403 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990210002572 1999-02-10 BIENNIAL STATEMENT 1999-01-01
970328002509 1997-03-28 BIENNIAL STATEMENT 1997-01-01
950630002334 1995-06-30 BIENNIAL STATEMENT 1994-01-01
B446868-4 1987-01-15 CERTIFICATE OF INCORPORATION 1987-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300135472 0214700 1997-10-01 65 JETSON LANE, CENTRAL ISLIP, NY, 11722
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-10-01
Case Closed 1998-06-01

Related Activity

Type Complaint
Activity Nr 200146223
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1997-12-11
Abatement Due Date 1997-12-22
Current Penalty 263.0
Initial Penalty 525.0
Contest Date 1997-12-19
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1997-12-11
Abatement Due Date 1998-01-07
Current Penalty 262.0
Initial Penalty 525.0
Contest Date 1997-12-19
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1997-12-11
Abatement Due Date 1998-01-07
Contest Date 1997-12-19
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-12-11
Abatement Due Date 1998-01-29
Current Penalty 263.0
Initial Penalty 525.0
Contest Date 1997-12-19
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-12-11
Abatement Due Date 1998-01-29
Contest Date 1997-12-19
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1997-12-11
Abatement Due Date 1997-12-16
Contest Date 1997-12-19
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1997-12-11
Abatement Due Date 1998-01-14
Contest Date 1997-12-19
Final Order 1998-03-19
Nr Instances 1
Nr Exposed 3
Gravity 01
109921189 0214700 1994-03-23 97 LAMAR STREET, WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-03-23
Case Closed 1994-06-14

Related Activity

Type Complaint
Activity Nr 72526940
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-04-11
Abatement Due Date 1994-04-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-04-11
Abatement Due Date 1994-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-04-11
Abatement Due Date 1994-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-04-11
Abatement Due Date 1994-05-26
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State