Search icon

SUPREME SYSTEMS INC.

Company Details

Name: SUPREME SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1987 (38 years ago)
Entity Number: 1180647
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YKP5 Obsolete Non-Manufacturer 2013-08-26 2024-03-01 2022-06-09 No data

Contact Information

POC JOAN BENNETT
Phone +1 212-268-3350
Address 248 W 35TH ST FRNT 1, NEW YORK, NY, 10001 2575, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SEAN BENNETT Chief Executive Officer 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SUPREME SYSTEMS INC. DOS Process Agent 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 248 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-03-26 Address 248 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-07-21 2024-03-26 Address 248 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-08-13 2020-07-21 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-01-21 2001-08-13 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-01-21 2001-08-13 Address 11 PENN PLAZA, BASEMENT MAIL CENTER, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-08-30 1998-01-21 Address ELEVEN PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-08-30 2020-07-21 Address ELEVEN PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-08-30 1998-01-21 Address ELEVEN PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1987-06-19 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240326002579 2024-03-26 BIENNIAL STATEMENT 2024-03-26
200721060235 2020-07-21 BIENNIAL STATEMENT 2019-06-01
010813002404 2001-08-13 BIENNIAL STATEMENT 2001-06-01
980121002607 1998-01-21 BIENNIAL STATEMENT 1997-06-01
930830002379 1993-08-30 BIENNIAL STATEMENT 1993-06-01
B511459-4 1987-06-19 CERTIFICATE OF INCORPORATION 1987-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9373748505 2021-03-12 0202 PPS 248 W 35th St, New York, NY, 10001-2505
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227385
Loan Approval Amount (current) 227385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2505
Project Congressional District NY-12
Number of Employees 30
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228951.05
Forgiveness Paid Date 2021-11-26
1374297707 2020-05-01 0202 PPP 248 W 35TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 529790
Loan Approval Amount (current) 529790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 84
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379796.98
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State