Search icon

SUPERIOR TRUCK LINES INC.

Headquarter

Company Details

Name: SUPERIOR TRUCK LINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2806968
ZIP code: 14513
County: Wayne
Place of Formation: New York
Principal Address: 181 BUDD ROAD, NEWARK, NY, United States, 14513
Address: 181 Budd Rd, SUITE 120, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF MICHAEL ROBINSON DOS Process Agent 181 Budd Rd, SUITE 120, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
ROGER L JOHNSON JR Chief Executive Officer 181 BUDD ROAD, PO BOX 538, NEWARK, NY, United States, 14513

Links between entities

Type:
Headquarter of
Company Number:
1168398
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-17 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 181 BUDD ROAD, PO BOX 538, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-31 2023-07-06 Address 1163 PITTSFORD-VICTOR RD, SUITE 120, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-08-09 2018-08-31 Address 3047 GREIG ST., P.O. BOX 417, PORT GIBSON, NY, 14537, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001821 2023-07-06 BIENNIAL STATEMENT 2022-08-01
180831006071 2018-08-31 BIENNIAL STATEMENT 2018-08-01
160809006407 2016-08-09 BIENNIAL STATEMENT 2016-08-01
160614006481 2016-06-14 BIENNIAL STATEMENT 2014-08-01
100909002375 2010-09-09 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
-66200.00
Total Face Value Of Loan:
333800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-12
Type:
Planned
Address:
3047 GREIG STREET, PORT GIBSON, NY, 14537
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-05
Type:
Planned
Address:
3047 GREIG STREET, PORT GIBSON, NY, 14537
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-10-05
Type:
Planned
Address:
3047 GREIG STREET, PORT GIBSON, NY, 14537
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400000
Current Approval Amount:
333800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
336173.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State