Search icon

SURFRIDER INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113076089
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
157500.00
Total Face Value Of Loan:
157500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157500
Current Approval Amount:
157500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158601.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State