Search icon

SUPREME PETITION SERVICE CORP.

Company Details

Name: SUPREME PETITION SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2003 (22 years ago)
Entity Number: 2873249
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 1501 BROADWAY, 23RD FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPREME PETITION SERVICE CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 562322486 2024-04-04 SUPREME PETITION SERVICE CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 18 EAST 48TH STREET, SUITE 1300, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing SHARON C.K. SHERMAN
SUPREME PETITION SERVICE CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 562322486 2023-03-30 SUPREME PETITION SERVICE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 18 EAST 48 STREET, SUITE 1300, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing SHARON C.K. SHERMAN
SUPREME PETITION SERVICE CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 562322486 2022-05-03 SUPREME PETITION SERVICE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 494 8TH AVE FL 23, NEW YORK, NY, 100012519

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing SHARON C.K. SHERMAN
SUPREME PETITION SERVICE CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 562322486 2021-04-01 SUPREME PETITION SERVICE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 494 8TH AVE FL 23, NEW YORK, NY, 100012519

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing SHARON C.K. SHERMAN
SUPREME PETITION SERVICE CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 562322486 2020-05-13 SUPREME PETITION SERVICE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 494 8TH AVE FL 23, NEW YORK, NY, 100012519

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing SHARON C K SHERMAN
SUPREME PETITION SERVICE CORP 401 K PROFIT SHARING PLAN TRUST 2018 562322486 2019-04-03 SUPREME PETITION SERVICE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 494 8TH AVE FL 23, NEW YORK, NY, 100012519

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing SHARON C.K. SHERMAN
SUPREME PETITION SERVICE CORP 401 K PROFIT SHARING PLAN TRUST 2017 562322486 2018-04-17 SUPREME PETITION SERVICE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 494 8TH AVE FL 23, NEW YORK, NY, 100012519

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing SHARON C.K. SHERMAN
SUPREME PETITION SERVICE CORP 401 K PROFIT SHARING PLAN TRUST 2016 562322486 2017-07-06 SUPREME PETITION SERVICE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 494 8TH AVE FL 23, NEW YORK, NY, 100012519

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing SHARON C.K. SHERMAN
SUPREME PETITION SERVICE CORP 401 K PROFIT SHARING PLAN TRUST 2015 562322486 2016-05-17 SUPREME PETITION SERVICE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 494 8TH AVE FL 23, NEW YORK, NY, 100012519

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing SHARON C.K. SHERMAN
SUPREME PETITION SERVICE CORP 401 K PROFIT SHARING PLAN TRUST 2014 562322486 2015-05-28 SUPREME PETITION SERVICE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9732226426
Plan sponsor’s address 494 8TH AVE FL 23, NEW YORK, NY, 100012519

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing SHARON C.K. SHERMAN

Chief Executive Officer

Name Role Address
JONATHAN L SHERMAN Chief Executive Officer C/O SHERMAN & GORDON PC, 1501 BROADWAY, 23RD FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O SHERMAN & GORDON, P.C. DOS Process Agent 1501 BROADWAY, 23RD FLOOR, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
070209002858 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050512002608 2005-05-12 BIENNIAL STATEMENT 2005-02-01
030224000142 2003-02-24 CERTIFICATE OF INCORPORATION 2003-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1147227305 2020-04-28 0202 PPP 494 8 Ave, Fl 23, New York, NY, 10001
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22174.8
Forgiveness Paid Date 2021-08-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State