Search icon

SUPERIOR SALES HANDLING INC.

Headquarter

Company Details

Name: SUPERIOR SALES HANDLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643687
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 3265 LAWRENCE AVE, OCEANSIDE, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUPERIOR SALES HANDLING INC., FLORIDA F94000001889 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3265 LAWRENCE AVE, OCEANSIDE, NY, United States, 11552

Chief Executive Officer

Name Role Address
LINDA ADAMO Chief Executive Officer 3265 LAWRENCE AVE, OCEANSIDE, NY, United States, 11552

History

Start date End date Type Value
2006-07-12 2010-06-23 Address 3265 LAWRENCE AVE, OCEANSIDE, NY, 11552, 4019, USA (Type of address: Chief Executive Officer)
1998-06-19 2006-07-12 Address 994 IRENE COURT, N. VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1998-06-19 2006-07-12 Address 994 IRENE COURT, N. VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1998-06-19 2006-07-12 Address 994 IRENE COURT, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-09-09 1998-06-19 Address 994 IRENE COURT, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-09-09 1998-06-19 Address 994 IRENE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1993-09-09 1998-06-19 Address 994 IRENE COURT, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1992-06-12 1993-09-09 Address 994 IRENE COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061714 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160607006378 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140625006138 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120713002946 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100623002556 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080612003324 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060712002740 2006-07-12 BIENNIAL STATEMENT 2006-06-01
040713002674 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020523002627 2002-05-23 BIENNIAL STATEMENT 2002-06-01
980619002052 1998-06-19 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853017209 2020-04-27 0235 PPP 3265 LAWRENCE AVE, OCEANSIDE, NY, 11552
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222177
Loan Approval Amount (current) 222177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 25
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223540.92
Forgiveness Paid Date 2020-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State