Search icon

SUPERIOR ENTERTAINMENT, INC.

Company Details

Name: SUPERIOR ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1996 (28 years ago)
Entity Number: 2082475
ZIP code: 11932
County: Queens
Place of Formation: New York
Address: P.O. BOX 2038, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUPERIOR ENTERTAINMENT, INC. Chief Executive Officer PO BOX 2038, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
SUPERIOR ENTERTAINMENT, INC. DOS Process Agent P.O. BOX 2038, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2010-11-15 2013-08-02 Address 2405 MAIN STREET / #5, PO BOX 2038, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Service of Process)
2010-11-15 2013-08-02 Address PO BOX 2038, 2405 MAIN STREET / #5, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2010-11-15 2013-08-02 Address 2405 MAIN STREET / #5, PO BOX 2038, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2008-12-09 2010-11-15 Address 2405 MAIN STREET #5, PO BOX 2038, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Service of Process)
2008-12-09 2010-11-15 Address 2405 MAIN STREET #5, PO BOX 2038, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2008-12-09 2010-11-15 Address PO BOX 2038, 2405 MAIN STREET #5, BRIDGE HAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1999-02-03 2008-12-09 Address 214-20 41ST AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1999-02-03 2008-12-09 Address 214-20 41ST AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1999-02-03 2008-12-09 Address 214-20 41ST AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1996-11-07 1999-02-03 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150414006177 2015-04-14 BIENNIAL STATEMENT 2014-11-01
130802006196 2013-08-02 BIENNIAL STATEMENT 2012-11-01
101115002353 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081209002525 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061212002370 2006-12-12 BIENNIAL STATEMENT 2006-11-01
050315002537 2005-03-15 BIENNIAL STATEMENT 2004-11-01
030106002760 2003-01-06 BIENNIAL STATEMENT 2002-11-01
001110002082 2000-11-10 BIENNIAL STATEMENT 2000-11-01
990203002228 1999-02-03 BIENNIAL STATEMENT 1998-11-01
961107000257 1996-11-07 CERTIFICATE OF INCORPORATION 1996-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739318106 2020-07-13 0235 PPP 2415 Montauk Hwy, BRIDGEHAMPTON, NY, 11932-4167
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-4167
Project Congressional District NY-01
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11091.93
Forgiveness Paid Date 2021-05-19
8108418407 2021-02-12 0235 PPS 2415 Montauk HWY # 2038 PO # 2038, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932
Project Congressional District NY-01
Number of Employees 2
NAICS code 711130
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 11079.35
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State