Search icon

CHALLENGE/SURGE INC.

Headquarter

Company Details

Name: CHALLENGE/SURGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1988 (37 years ago)
Entity Number: 1275722
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 95 E JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHALLENGE/SURGE INC., MINNESOTA 941af9c5-9de5-ef11-908d-00155d32b947 MINNESOTA

Chief Executive Officer

Name Role Address
STEVE LUBMAN Chief Executive Officer 24 WAGONWHEEL LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
CHALLENGE/SURGE INC. DOS Process Agent 95 E JEFRYN BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 2488 HORACE COURT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 24 WAGONWHEEL LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-05 Address 24 WAGONWHEEL LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 2488 HORACE COURT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 24 WAGONWHEEL LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-05 Address 2488 HORACE COURT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-02-05 Address 95 E JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1996-07-30 2023-04-26 Address 1016 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-03-29 2023-04-26 Address 2488 HORACE COURT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205001123 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230426000704 2023-04-26 BIENNIAL STATEMENT 2022-07-01
020627002809 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000816002212 2000-08-16 BIENNIAL STATEMENT 2000-07-01
980715002697 1998-07-15 BIENNIAL STATEMENT 1998-07-01
960730002059 1996-07-30 BIENNIAL STATEMENT 1996-07-01
000051003561 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930329002658 1993-03-29 BIENNIAL STATEMENT 1992-07-01
B660534-4 1988-07-08 CERTIFICATE OF INCORPORATION 1988-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3985507206 2020-04-27 0235 PPP 95 East Jefryn Blvd, Deer Park, NY, 11729-5600
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188077
Loan Approval Amount (current) 188000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5600
Project Congressional District NY-02
Number of Employees 15
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189671.11
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State