Search icon

SURFRIDER INTERNATIONAL, INC.

Company Details

Name: SURFRIDER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1991 (34 years ago)
Entity Number: 1572865
ZIP code: 11756
County: Queens
Place of Formation: New York
Principal Address: 145-58 167TH ST, JAMAICA, NY, United States, 11434
Address: PO BOX 932, STREET ADDRESS 2, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2021 113076089 2022-07-14 SURFRIDER INTERNATIONAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 7189955800
Plan sponsor’s address 145-58 167TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing THOMAS CAIN
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2020 113076089 2021-06-30 SURFRIDER INTERNATIONAL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 7189955800
Plan sponsor’s address 145-58 167TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing THOMAS CAIN
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2019 113076089 2020-07-29 SURFRIDER INTERNATIONAL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 7189955800
Plan sponsor’s address 145-58 167TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing THOMAS CAIN
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2018 113076089 2019-06-10 SURFRIDER INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 7189955800
Plan sponsor’s address 145-58 167TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing THOMAS CAIN
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2017 113076089 2018-09-24 SURFRIDER INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 7189955800
Plan sponsor’s address 145-58 167TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing THOMAS CAIN
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2016 113076089 2017-10-16 SURFRIDER INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 7189955800
Plan sponsor’s address 145-58 167TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing THOMAS CAIN
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2015 113076089 2016-10-11 SURFRIDER INTERNATIONAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 5189247501
Plan sponsor’s address 145-58 167TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing THOMAS CAIN
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2014 113076089 2015-08-11 SURFRIDER INTERNATIONAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 5189247501
Plan sponsor’s address 145-58 167TH ST, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing THOMAS CAIN
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2013 113076089 2014-06-03 SURFRIDER INTERNATIONAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 5189247501
Plan sponsor’s address P. O. BOX 55, WELLS, NY, 12190

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing DAVID WOODWARD
SURFRIDER INTERNATIONAL, INC. PROFIT SHARING / 401(K) PLAN AND TRUST 2012 113076089 2013-06-13 SURFRIDER INTERNATIONAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 484110
Sponsor’s telephone number 5189247501
Plan sponsor’s address P. O. BOX 55, WELLS, NY, 12190

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing DAVID WOODWARD

DOS Process Agent

Name Role Address
SURFRIDER INTERNATIONAL, INC. DOS Process Agent PO BOX 932, STREET ADDRESS 2, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
THOMAS CAIN Chief Executive Officer 145-58 167TH ST, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2015-01-29 2020-10-16 Address 145-58 167TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2015-01-22 2015-01-29 Address 145-58 167TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-07-26 2015-01-29 Address 600 BAYVIEW AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1993-07-26 2015-01-29 Address 600 BAYVIEW AVENUE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1993-07-26 2015-01-22 Address 600 BAYVIEW AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1991-09-03 1993-07-26 Address 600 BAYVIEW AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016060287 2020-10-16 BIENNIAL STATEMENT 2019-09-01
150129002031 2015-01-29 BIENNIAL STATEMENT 2013-09-01
150122000373 2015-01-22 CERTIFICATE OF AMENDMENT 2015-01-22
931022002841 1993-10-22 BIENNIAL STATEMENT 1993-09-01
930726002231 1993-07-26 BIENNIAL STATEMENT 1992-09-01
910903000386 1991-09-03 CERTIFICATE OF INCORPORATION 1991-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2958697707 2020-05-01 0202 PPP 14558 167TH ST, JAMAICA, NY, 11434
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 14
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158601.89
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State