Name: | SUPERIOR SELECTED STONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1996 (29 years ago) |
Entity Number: | 2055035 |
ZIP code: | 11797 |
County: | Queens |
Place of Formation: | New York |
Address: | 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Principal Address: | 33-53 10TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300PN4KDFS3X0F112 | 2055035 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O WILLIAM TUKKISH PLLC, 7600 JERICHO TURNPIKE, WOODBURY, US-NY, US, 11797 |
Headquarters | SUPERIOR SELECTED STONE, 3353 10th STREET, ASTORIA, New York, US-NY, US, 11106 |
Registration details
Registration Date | 2017-12-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-12-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2055035 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUPERIOR SELECTED STONE CORP 401K RETIREMENT PLAN | 2023 | 113382161 | 2024-03-06 | SUPERIOR SELECTED STONE CORP | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-03-06 |
Name of individual signing | MELITSEMBERIDES LITIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 7187288977 |
Plan sponsor’s address | 33-53 10TH STREET, LONG ISLAND CITY, NY, 11106 |
Signature of
Role | Plan administrator |
Date | 2023-05-16 |
Name of individual signing | MELITSEMBERIDES LITIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 7187288977 |
Plan sponsor’s address | 33-53 10TH STREET, LONG ISLAND CITY, NY, 11106 |
Signature of
Role | Plan administrator |
Date | 2022-09-07 |
Name of individual signing | MELITSEMBERIDES LITIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 7187288977 |
Plan sponsor’s address | 33-53 10TH STREET, LONG ISLAND CITY, NY, 11106 |
Signature of
Role | Plan administrator |
Date | 2021-03-19 |
Name of individual signing | MELITSEMBERIDES LITIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 7187288977 |
Plan sponsor’s address | 33-53 10TH STREET, LONG ISLAND CITY, NY, 11106 |
Signature of
Role | Plan administrator |
Date | 2020-09-11 |
Name of individual signing | MELITSEMBERIDES LITIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 7187288977 |
Plan sponsor’s address | 33-53 10TH STREET, LONG ISLAND CITY, NY, 11106 |
Signature of
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | MELITSEMBERIDES LITIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 423300 |
Sponsor’s telephone number | 7187288977 |
Plan sponsor’s address | 33-53 10TH STREET, LONG ISLAND CITY, NY, 11106 |
Signature of
Role | Plan administrator |
Date | 2018-04-05 |
Name of individual signing | MELITSEMBERIDES LITIS |
Name | Role | Address |
---|---|---|
WILLIAM TUKKISH PLLC | DOS Process Agent | 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
NICK LITIS | Chief Executive Officer | 33-53 10TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-09 | 2015-03-24 | Address | 9 COUNTRY CLUB DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1998-09-09 | 2015-03-24 | Address | 9 COUNTRY CLUB DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1996-08-07 | 2022-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-08-07 | 2015-03-24 | Address | 45-67 165TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150324002031 | 2015-03-24 | BIENNIAL STATEMENT | 2014-08-01 |
000913002611 | 2000-09-13 | BIENNIAL STATEMENT | 2000-08-01 |
980909002095 | 1998-09-09 | BIENNIAL STATEMENT | 1998-08-01 |
960807000214 | 1996-08-07 | CERTIFICATE OF INCORPORATION | 1996-08-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5768407105 | 2020-04-14 | 0202 | PPP | 3353 10th St, Astoria, NY, 11106-4907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6605348303 | 2021-01-27 | 0202 | PPS | 3353 10th St, Long Island City, NY, 11106-4907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1213978 | Interstate | 2023-08-09 | 50000 | 2022 | 3 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State