Search icon

SUPERIOR SOFTWARE LOGIC INC.

Company Details

Name: SUPERIOR SOFTWARE LOGIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2481300
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 35 RAINER ST, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 RAINER ST, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
D JOSHUA PEARLMAN Chief Executive Officer 35 RAINER ST, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 35 RAINER ST, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 35 RAINER ST, MELVILLE, NY, 11747, 1709, USA (Type of address: Chief Executive Officer)
2002-02-27 2024-03-07 Address 35 RAINER ST, MELVILLE, NY, 11747, 1709, USA (Type of address: Chief Executive Officer)
2002-02-27 2024-03-07 Address 35 RAINER ST, MELVILLE, NY, 11747, 1709, USA (Type of address: Service of Process)
2000-03-03 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-03 2002-02-27 Address 35 RAINER STREET, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307004296 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220317002948 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200304060648 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305008996 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160308006562 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140306007065 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120503003031 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100331002249 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080306002599 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060324002881 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339267303 2020-04-30 0235 PPP 35 RAINER ST, MELVILLE, NY, 11747-1709
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-1709
Project Congressional District NY-01
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6297.6
Forgiveness Paid Date 2021-02-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State