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

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
960510000419 1996-05-10 CERTIFICATE OF INCORPORATION 1996-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347647786 0216000 2024-07-26 1831C GRAND CONCOURSE, BRONX, NY, 10453
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2024-07-26
Case Closed 2024-09-03

Related Activity

Type Complaint
Activity Nr 2180015
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7990877803 2020-06-05 0202 PPP 1831 GRAN CONCOURSE, BRONX, NY, 10453
Loan Status Date 2024-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49967
Loan Approval Amount (current) 49967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 13
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51908.18
Forgiveness Paid Date 2024-04-25
9424748702 2021-04-08 0202 PPS 1831 Grand Concourse, Bronx, NY, 10453-6323
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47697
Loan Approval Amount (current) 47697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-6323
Project Congressional District NY-15
Number of Employees 13
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48041.08
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State