Search icon

SUPREME AUTO COLLISION AND GLASS, INC.

Company Details

Name: SUPREME AUTO COLLISION AND GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (26 years ago)
Entity Number: 2316791
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Principal Address: 1034 ROUTE 109, N LINDENHURST, NY, United States, 11757
Address: 1034 ROUTE 109, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN BERMAN Chief Executive Officer 1034 ROUTE 109, N LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
SUPREME AUTO COLLISION AND GLASS, INC. DOS Process Agent 1034 ROUTE 109, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2002-10-23 2020-11-02 Address 1034 ROUTE 109, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2000-11-20 2006-10-27 Address 1034 RT 109, N LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2000-11-20 2006-10-27 Address 1034 RT 109, N LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2000-11-20 2002-10-23 Address 1036 ROUTE 106, LINDENHURST, NY, 11747, USA (Type of address: Service of Process)
1998-11-17 2000-11-20 Address 1036 ROUTE 106, LINDENHURST, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062269 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006271 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006584 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006726 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121203002222 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101104002399 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081027002615 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061027002017 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041209002111 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021023002328 2002-10-23 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3080657701 2020-05-01 0235 PPP 1034 Route 109, Lindenhurst, NY, 11757
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232125
Loan Approval Amount (current) 232125
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 Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 17
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233976.45
Forgiveness Paid Date 2021-02-19
1813378608 2021-03-13 0235 PPS 1034 Route 109, Lindenhurst, NY, 11757-1002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232125
Loan Approval Amount (current) 232125
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 Lindenhurst, SUFFOLK, NY, 11757-1002
Project Congressional District NY-02
Number of Employees 17
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233496.21
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State