Search icon

SUPER COMMUNICATION II, INC.

Company Details

Name: SUPER COMMUNICATION II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2001 (24 years ago)
Entity Number: 2678361
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2108 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-338-5459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEIR SABAG Chief Executive Officer 2108 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2108 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1149809-DCA Inactive Business 2003-08-27 2006-12-31

History

Start date End date Type Value
2001-09-07 2003-10-02 Address 2108 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031002002451 2003-10-02 BIENNIAL STATEMENT 2003-09-01
010907000013 2001-09-07 CERTIFICATE OF INCORPORATION 2001-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
671228 RENEWAL INVOICED 2005-01-27 340 Electronics Store Renewal
50124 PL VIO INVOICED 2005-01-27 100 PL - Padlock Violation
580226 LICENSE INVOICED 2003-09-03 255 Electronic Store License Fee
22387 PL VIO INVOICED 2003-08-27 500 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-04-28
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15177.22
Date Approved:
2021-05-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State