Search icon

SUPERIOR REGROUTING INC.

Company Details

Name: SUPERIOR REGROUTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2380991
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 257 ELVIN STREET, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-982-9922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 ELVIN STREET, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
RAFAEL HERNANDEZ Agent 257 ELVIN STREET, STATEN ISLAND, NY, 10305

Chief Executive Officer

Name Role Address
RAFAEL R. HERNANDEZ Chief Executive Officer 257 ELVIN STREET, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1015416-DCA Active Business 2002-12-30 2025-02-28

History

Start date End date Type Value
2001-06-18 2007-05-09 Address 257 ELVIN ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-06-18 2007-05-09 Address 257 ELVIN ST, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1999-05-21 2007-05-09 Address 257 ELVIN STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170522006173 2017-05-22 BIENNIAL STATEMENT 2017-05-01
160104008238 2016-01-04 BIENNIAL STATEMENT 2015-05-01
130524002130 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110707002505 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090511002642 2009-05-11 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587225 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3587246 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3306969 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3306968 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985194 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985195 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2560699 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2560700 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
1978575 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee
1978574 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5021.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State