Search icon

SUPER COMPUTER CORP.

Company Details

Name: SUPER COMPUTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1996 (29 years ago)
Entity Number: 2011712
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Principal Address: 26 ARBOR FIELD HWY, LAKE GROVE, NY, United States, 11755
Address: 721 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIJIA YANG Chief Executive Officer 721 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
JIJIA YANG DOS Process Agent 721 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
1996-03-20 1996-04-03 Address 731 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002511 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120601002160 2012-06-01 BIENNIAL STATEMENT 2012-03-01
080603002708 2008-06-03 BIENNIAL STATEMENT 2008-03-01
060322002824 2006-03-22 BIENNIAL STATEMENT 2006-03-01
020226002262 2002-02-26 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2508.63
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082
Current Approval Amount:
2082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2099.97

Date of last update: 14 Mar 2025

Sources: New York Secretary of State