Search icon

SUPERIOR TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1289945
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 200 PARAGON DRIVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P SHORTINO Chief Executive Officer 200 PARAGON DRIVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
SUPERIOR TECHNOLOGY, INC. DOS Process Agent 200 PARAGON DRIVE, ROCHESTER, NY, United States, 14624

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
585-352-6559
Contact Person:
JOHN SHORTINO
User ID:
P0345015
Trade Name:
SUPERIOR TECHNOLOGY INC

Unique Entity ID

Unique Entity ID:
QJRAAJC56SR4
CAGE Code:
3DL09
UEI Expiration Date:
2025-11-21

Business Information

Doing Business As:
SUPERIOR TECHNOLOGY INC
Activation Date:
2024-11-22
Initial Registration Date:
2003-02-11

Commercial and government entity program

CAGE number:
3DL09
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-21

Contact Information

POC:
JOHN SHORTINO
Corporate URL:
http://www.superiortech.org

Form 5500 Series

Employer Identification Number (EIN):
161336440
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-28 2020-09-21 Address 200 PARAGON DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2002-08-20 2004-10-28 Address 52 DEERBORNE LN, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2002-08-20 2004-10-28 Address 52 PARAGON DR, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1998-09-11 2002-08-20 Address 200 PARAGON DRIVE, ROCHESTER, NY, 14624, 1159, USA (Type of address: Principal Executive Office)
1998-09-11 2004-10-28 Address 200 PARAGON DRIVE, ROCHESTER, NY, 14624, 1159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921060430 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180920006229 2018-09-20 BIENNIAL STATEMENT 2018-09-01
170913006229 2017-09-13 BIENNIAL STATEMENT 2016-09-01
141022006239 2014-10-22 BIENNIAL STATEMENT 2014-09-01
120921006087 2012-09-21 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L325P2060
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2256.00
Base And Exercised Options Value:
2256.00
Base And All Options Value:
2256.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-14
Description:
8511122555!COLLAR, SHAFT
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT
Procurement Instrument Identifier:
SPE4A625PB441
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3910.00
Base And Exercised Options Value:
3910.00
Base And All Options Value:
3910.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-10
Description:
8511112862!PIN,GROOVED,HEADLES
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS
Procurement Instrument Identifier:
SPE7L125P0112
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4150.00
Base And Exercised Options Value:
4150.00
Base And All Options Value:
4150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-01
Description:
8510864577!BRACKET,MOUNTING
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
715430.00
Total Face Value Of Loan:
715430.00
Date:
2014-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1004000.00
Total Face Value Of Loan:
1004000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-20
Type:
Planned
Address:
200 PARAGON DRIVE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-12-19
Type:
Planned
Address:
200 PARAGON DRIVE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$715,430
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$715,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$722,246.46
Servicing Lender:
The Upstate National Bank
Use of Proceeds:
Payroll: $715,428
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State