Search icon

SURPLUS AMERICA, INC.

Company Details

Name: SURPLUS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458013
ZIP code: 14456
County: Seneca
Place of Formation: New York
Address: 217 BORDER CITY ROAD, PO BOX 486, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 BORDER CITY ROAD, PO BOX 486, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
MATTHE J. SHUMWAY Chief Executive Officer 217 BORDER CITY ROAD, PO BOX 486, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2006-03-21 2008-01-07 Address 217 BORDER CITY RD, PO BOX 486, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2006-03-21 2008-01-07 Address 217 BORDER CITY RD, PO BOX 486, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2006-03-21 2008-01-07 Address 217 BORDER CITY ROAD, PO BOX 486, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2002-01-18 2006-03-21 Address 217 BORDER CITY RD, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2002-01-18 2006-03-21 Address 217 BORDER CITY RD, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2000-01-06 2006-03-21 Address 217 BORDER CITY ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002197 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120217002399 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100127002038 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080107002578 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060321003077 2006-03-21 BIENNIAL STATEMENT 2006-01-01
040122002337 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020118002402 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000106000004 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046688409 2021-01-31 0219 PPS 217 Border City Rd, Geneva, NY, 14456-1971
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108310
Loan Approval Amount (current) 108310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, SENECA, NY, 14456-1971
Project Congressional District NY-24
Number of Employees 12
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108710.15
Forgiveness Paid Date 2021-06-15
3569897110 2020-04-11 0219 PPP 217 BORDER CITY RD, GENEVA, NY, 14456-1971
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, SENECA, NY, 14456-1971
Project Congressional District NY-24
Number of Employees 12
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68332.98
Forgiveness Paid Date 2021-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
938482 Intrastate Non-Hazmat 2024-08-23 30000 2023 4 2 Private(Property)
Legal Name SURPLUS AMERICA INC
DBA Name M & M ELECTRICAL SURPLUS
Physical Address 217 BORDER CITY RD, GENEVA, NY, 14456, US
Mailing Address P O BOX 486, GENEVA, NY, 14456, US
Phone (315) 781-8687
Fax (315) 781-1443
E-mail MATT@MMELEC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State