Search icon

SUPERIOR TELEPHONES, INC.

Company Details

Name: SUPERIOR TELEPHONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1987 (37 years ago)
Entity Number: 1137514
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 2410 ROUTE 44, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID JONES Chief Executive Officer 2410 ROUTE 44, SALT POINT, NY, United States, 12578

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2410 ROUTE 44, SALT POINT, NY, United States, 12578

Form 5500 Series

Employer Identification Number (EIN):
141701329
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-29 2001-12-13 Address 66 LAKE ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)
1999-11-29 2009-11-09 Address 66 LAKE ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
1999-11-29 2001-12-13 Address 66 LAKE ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Principal Executive Office)
1998-03-18 1999-11-29 Address PO BOX 497, 60 LAKE RD, PINE PLAINS, NY, 12567, USA (Type of address: Principal Executive Office)
1998-03-18 1999-11-29 Address 60 LAKE RD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191105060258 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006640 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151109006074 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131106006228 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111206002589 2011-12-06 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
175852.00
Total Face Value Of Loan:
175852.00
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:
155185.00
Total Face Value Of Loan:
155185.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175852
Current Approval Amount:
175852
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177138.37
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155185
Current Approval Amount:
155185
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156358.45

Date of last update: 16 Mar 2025

Sources: New York Secretary of State