Search icon

CHALLENGE/SURGE INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
941af9c5-9de5-ef11-908d-00155d32b947
State:
MINNESOTA

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 2023-04-26 Address 2488 HORACE COURT, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

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:
188077.00
Total Face Value Of Loan:
188000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188077
Current Approval Amount:
188000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189671.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State