Search icon

SUPERIOR AUTO DIAGNOSTIC CORP.

Company Details

Name: SUPERIOR AUTO DIAGNOSTIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1998 (26 years ago)
Entity Number: 2314688
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1105 60TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1105 60TH ST., BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-686-7783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE STOUPAKIS Chief Executive Officer 1105 60TH ST., BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
GEORGE STOUPAKIS DOS Process Agent 1105 60TH STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-120246 No data Alcohol sale 2023-03-15 2023-03-15 2026-03-31 1105 60TH ST, BROOKLYN, New York, 11219 Grocery Store
1187283-DCA Inactive Business 2005-01-06 No data 2007-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
101117002052 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081110002757 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061204002580 2006-12-04 BIENNIAL STATEMENT 2006-11-01
041210002481 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021031002626 2002-10-31 BIENNIAL STATEMENT 2002-11-01
010222002381 2001-02-22 BIENNIAL STATEMENT 2000-11-01
981110000331 1998-11-10 CERTIFICATE OF INCORPORATION 1998-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
120845 WH VIO INVOICED 2010-02-09 1400 WH - W&M Hearable Violation
310867 CNV_SI INVOICED 2009-12-04 320 SI - Certificate of Inspection fee (scales)
296269 CNV_SI INVOICED 2007-09-19 400 SI - Certificate of Inspection fee (scales)
91278 TS VIO INVOICED 2007-06-04 750 TS - State Fines (Tobacco)
91277 TP VIO INVOICED 2007-06-04 1500 TP - Tobacco Fine Violation
91279 SS VIO INVOICED 2007-06-04 50 SS - State Surcharge (Tobacco)
75433 TS VIO INVOICED 2006-10-23 1000 TS - State Fines (Tobacco)
75434 TP VIO INVOICED 2006-10-23 1500 TP - Tobacco Fine Violation
75432 SS VIO INVOICED 2006-10-23 100 SS - State Surcharge (Tobacco)
690854 RENEWAL INVOICED 2005-12-12 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2680107307 2020-04-29 0202 PPP 1105 60TH ST, BROOKLYN, NY, 11219
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9471.25
Loan Approval Amount (current) 9471.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9569.85
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State