Search icon

SURF CAR SYSTEMS, INC.

Company Details

Name: SURF CAR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1988 (37 years ago)
Entity Number: 1252714
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1092 BEACH 22ND STREET, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH AGGERUP DOS Process Agent 1092 BEACH 22ND STREET, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
JOSEPH AGGERUP Chief Executive Officer 1092 BEACH 22ND STREET, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2012-07-11 2020-04-01 Address 2118 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
1996-07-17 2020-03-09 Address 2738 WOODS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1993-04-15 2012-07-11 Address 2738 WOODS AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-04-15 2020-04-01 Address 2738 WOODS AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1988-04-13 1996-07-17 Address 427 FIFTH AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060623 2020-04-01 BIENNIAL STATEMENT 2020-04-01
200309000235 2020-03-09 CERTIFICATE OF CHANGE 2020-03-09
180402006352 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006280 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140410006854 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120711002893 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100422003375 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080423002500 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060424002352 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040511002374 2004-05-11 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289237210 2020-04-15 0202 PPP 1092 Beach 22nd Street, Far Rockaway, NY, 11691
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20158.9
Forgiveness Paid Date 2021-02-19
8232958402 2021-02-13 0202 PPS 1092 Beach 22nd Street, Far Rockaway, NY, 11691
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691
Project Congressional District NY-04
Number of Employees 4
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20147.95
Forgiveness Paid Date 2021-12-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State