Search icon

SUPERVISION TWO, INC.

Headquarter

Company Details

Name: SUPERVISION TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1999 (26 years ago)
Entity Number: 2395999
ZIP code: 11501
County: Nassau
Place of Formation: New York
Activity Description: Supervision Two, Inc sells LED jackpot signs and play slip holder envelopes to businesses in the lottery industry.
Principal Address: 131 LIBERTY AVE, MINEOLA, NY, United States, 11501
Address: 131 LIBERTY AVE, SUITE#7, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-294-5790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPERVISION TWO, INC. DOS Process Agent 131 LIBERTY AVE, SUITE#7, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
PETER MOST Chief Executive Officer 131 LIBERTY AVE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
001734056
State:
RHODE ISLAND

History

Start date End date Type Value
2016-06-16 2019-07-01 Address 131 LIBERTY AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-10-23 2016-06-16 Address 369 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2001-10-23 2016-06-16 Address 369 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2001-10-23 2016-06-16 Address 369 WASHINGTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1999-07-07 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210803002818 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190701060789 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170721006062 2017-07-21 BIENNIAL STATEMENT 2017-07-01
160616006202 2016-06-16 BIENNIAL STATEMENT 2015-07-01
130726002171 2013-07-26 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

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:
38130.00
Total Face Value Of Loan:
38130.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
38900.00
Total Face Value Of Loan:
38900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38900
Current Approval Amount:
38900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39331.14
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38130
Current Approval Amount:
38130
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38330.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 294-4516
Add Date:
2007-03-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State