Search icon

SUPERIOR MORTGAGE CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR MORTGAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1988 (37 years ago)
Entity Number: 1235125
ZIP code: 11758
County: Monroe
Place of Formation: New York
Address: 54 Leewater Ave, Massapequa, NY, United States, 11758
Principal Address: 578 RTE 32, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPERIOR MORTGAGE CO., INC. DOS Process Agent 54 Leewater Ave, Massapequa, NY, United States, 11758

Chief Executive Officer

Name Role Address
LISA FERRARA Chief Executive Officer 578 RTE 32, HIGHLAND MILLS, NY, United States, 10930

Links between entities

Type:
Headquarter of
Company Number:
F21000002592
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
061227419
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 578 RTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2021-05-10 2024-02-01 Address 10 TUNDRA TERRACE, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2002-02-22 2021-05-10 Address 578 RTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2002-02-22 2024-02-01 Address 578 RTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1996-02-21 2002-02-22 Address 287 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201043205 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002166 2022-02-01 BIENNIAL STATEMENT 2022-02-01
210510060467 2021-05-10 BIENNIAL STATEMENT 2020-02-01
140707002368 2014-07-07 BIENNIAL STATEMENT 2014-02-01
120322002717 2012-03-22 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
50000.00
Total Face Value Of Loan:
116300.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66300
Current Approval Amount:
116300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117682.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State