Search icon

SUPER DUPER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER DUPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1964 (61 years ago)
Date of dissolution: 09 Mar 1992
Entity Number: 182604
ZIP code: 10019
County: Erie
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1964-12-29 1987-05-07 Address PO BOX 1086, BUFFALO, NY, 14240, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C188339-2 1992-05-12 ASSUMED NAME CORP INITIAL FILING 1992-05-12
920309000001 1992-03-09 CERTIFICATE OF DISSOLUTION 1992-03-09
B699460-3 1988-10-25 CERTIFICATE OF AMENDMENT 1988-10-25
B688600-3 1988-09-27 CERTIFICATE OF AMENDMENT 1988-09-27
B493461-2 1987-05-07 CERTIFICATE OF AMENDMENT 1987-05-07

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$189,111
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,111
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$190,424.27
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $189,109
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2020-12-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SUPER DUPER INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State