Search icon

SUPER CLASS RADIO DISPATCH, INC.

Company Details

Name: SUPER CLASS RADIO DISPATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1996 (29 years ago)
Entity Number: 2028741
ZIP code: 10453
County: New York
Place of Formation: New York
Address: 1831C GRAND CONCOURSE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-367-2222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1831C GRAND CONCOURSE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
JUAN PENA Chief Executive Officer 1831C GRAND CONCOURSE, BRONX, NY, United States, 10453

National Provider Identifier

NPI Number:
1346752771

Authorized Person:

Name:
MR. JUAN PENA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7183647777

History

Start date End date Type Value
2008-08-08 2013-08-07 Address 1831 C GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2008-08-08 2013-08-07 Address 1831C GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1998-06-11 2008-08-08 Address 2255 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
1998-06-11 2008-08-08 Address 2255 GRAND CONCOURSE STE 7, BETWEEN 183 & 182 STS, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1996-05-10 2008-08-08 Address 2255 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002289 2013-08-07 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01
120827002161 2012-08-27 BIENNIAL STATEMENT 2012-05-01
080808002716 2008-08-08 BIENNIAL STATEMENT 2008-05-01
980611002150 1998-06-11 BIENNIAL STATEMENT 1998-05-01
960604000185 1996-06-04 CERTIFICATE OF AMENDMENT 1996-06-04

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
47697.00
Total Face Value Of Loan:
47697.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19200.00
Total Face Value Of Loan:
80500.00
Date:
2020-06-24
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:
3296.00
Total Face Value Of Loan:
3296.00
Date:
2020-06-05
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:
49967.00
Total Face Value Of Loan:
49967.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-26
Type:
Complaint
Address:
1831C GRAND CONCOURSE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49967
Current Approval Amount:
49967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51908.18
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47697
Current Approval Amount:
47697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48041.08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State