Search icon

SUPREME EVALUATION, INC.

Headquarter

Company Details

Name: SUPREME EVALUATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1989 (36 years ago)
Date of dissolution: 22 Jan 2025
Entity Number: 1378075
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1575 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230
Address: ATTN: DR NEIL MARON, 1579 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DR NEIL MARON, 1579 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
DR NEIL MARON Chief Executive Officer 1575 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Links between entities

Type:
Headquarter of
Company Number:
F04000002904
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112986519
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-08 2025-01-23 Address 1575 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-10-07 2025-01-23 Address ATTN: DR NEIL MARON, 1579 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-10-07 2019-08-08 Address 1579 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-10-07 2019-08-08 Address 1579 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2003-07-30 2010-10-07 Address 1575 MCDONALD AVE, BROOKLYN, NY, 11230, 2715, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123000924 2025-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-22
190808060498 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170802007137 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130806006376 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810003075 2011-08-10 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
14681.00
Total Face Value Of Loan:
14681.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60100.00
Total Face Value Of Loan:
60100.00
Date:
2020-05-03
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:
13600.00
Total Face Value Of Loan:
13600.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13768.11
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14681
Current Approval Amount:
14681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14788.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State