Search icon

SUPERIOR ACOUSTICS, INC.

Headquarter

Company Details

Name: SUPERIOR ACOUSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1970 (55 years ago)
Entity Number: 291003
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 25 NEWBRIDGE ROAD, STE 204, HICKSVILLE, NY, United States, 11801
Principal Address: 25 NEWBRIDGE ROAD, STE 204, HICKSIVLLE, NY, United States, 11801

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUPERIOR ACOUSTICS, INC., CONNECTICUT 0193544 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR ACOUSTICS INC 401K PROFIT SHARING PLAN 2011 112211498 2012-12-11 SUPERIOR ACOUSTICS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 339900
Sponsor’s telephone number 6312694500
Plan sponsor’s address 270 INDIAN HEAD ROAD, KINGS PARK, NY, 117540000

Plan administrator’s name and address

Administrator’s EIN 112211498
Plan administrator’s name SUPERIOR ACOUSTICS INC
Plan administrator’s address 270 INDIAN HEAD ROAD, KINGS PARK, NY, 117540000
Administrator’s telephone number 6312694500

Signature of

Role Plan administrator
Date 2012-12-11
Name of individual signing KENNETH MCGUIGAN
Role Employer/plan sponsor
Date 2012-12-11
Name of individual signing KENNETH MCGUIGAN
SUPERIOR ACOUSTICS INC 401K PROFIT SHARING PLAN 2010 112211498 2011-08-01 SUPERIOR ACOUSTICS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 339900
Sponsor’s telephone number 6312694500
Plan sponsor’s address 270 INDIAN HEAD ROAD, KINGS PARK, NY, 117540000

Plan administrator’s name and address

Administrator’s EIN 112211498
Plan administrator’s name SUPERIOR ACOUSTICS INC
Plan administrator’s address 270 INDIAN HEAD ROAD, KINGS PARK, NY, 117540000
Administrator’s telephone number 6312694500

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing PENSION FILERS
SUPERIOR ACOUSTICS INC 401K PROFIT SHARING 2009 112211498 2010-10-05 SUPERIOR ACOUSTICS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 339900
Sponsor’s telephone number 6312694500
Plan sponsor’s address 270 INDIAN HEAD ROAD, KINGS PARK, NY, 117540000

Plan administrator’s name and address

Administrator’s EIN 112211498
Plan administrator’s name SUPERIOR ACOUSTICS INC
Plan administrator’s address 270 INDIAN HEAD ROAD, KINGS PARK, NY, 117540000
Administrator’s telephone number 6312694500

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing ASSOCIATED PENSION CONSULTANTS

Chief Executive Officer

Name Role Address
KENNETH MCGUIGAN Chief Executive Officer 25 NEWBRIDGE ROAD, STE 204, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
KENNETH MCGUIGAN DOS Process Agent 25 NEWBRIDGE ROAD, STE 204, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-08-01 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-03-01 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-03-01 2024-03-01 Address 25 NEWBRIDGE ROAD, STE 204, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 42 WEST 38TH STREET, STE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-09-12 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-05-08 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2020-04-13 2024-03-01 Address 42 WEST 38TH STREET, STE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-03-02 2024-03-01 Address 42 WEST 38TH STREET, STE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-03-02 2020-04-13 Address 42 WEST 38TH STEET, STE 804, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301038498 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220304000736 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200413060309 2020-04-13 BIENNIAL STATEMENT 2020-03-01
180302006830 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006601 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140321006192 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120504002477 2012-05-04 BIENNIAL STATEMENT 2012-03-01
20101207040 2010-12-07 ASSUMED NAME LLC INITIAL FILING 2010-12-07
100406003071 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080327002962 2008-03-27 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311225866 0215000 2007-08-29 212-222 EAST 16TH STREET, NEW YORK, NY, 10003
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-08-29
Case Closed 2007-12-14

Related Activity

Type Complaint
Activity Nr 206431074
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-11-27
Abatement Due Date 2007-12-05
Current Penalty 568.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-11-27
Abatement Due Date 2007-12-05
Current Penalty 568.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-11-27
Abatement Due Date 2007-11-30
Current Penalty 564.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2007-11-27
Abatement Due Date 2007-11-30
Nr Instances 1
Nr Exposed 1
Gravity 03
109940197 0215000 1991-02-15 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260054 A
Issuance Date 1991-04-24
Abatement Due Date 1991-05-01
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260054 D
Issuance Date 1991-04-24
Abatement Due Date 1991-05-01
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260054 I
Issuance Date 1991-04-24
Abatement Due Date 1991-05-01
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-24
Abatement Due Date 1991-05-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1991-04-24
Abatement Due Date 1991-04-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002B
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-24
Abatement Due Date 1991-04-27
Nr Instances 1
Nr Exposed 4
Citation ID 02002C
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1991-04-24
Abatement Due Date 1991-04-27
Nr Instances 1
Nr Exposed 4
11794096 0215000 1978-12-20 65 BROADWAY, New York -Richmond, NY, 10038
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-21
Case Closed 1979-01-31

Related Activity

Type Complaint
Activity Nr 320377013

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-01-09
Abatement Due Date 1979-01-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
11804465 0215000 1978-12-20 65 BROADWAY, New York -Richmond, NY, 10038
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-12-21
Case Closed 1979-02-26

Related Activity

Type Complaint
Activity Nr 320377112

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-01-18
Abatement Due Date 1979-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-01-18
Abatement Due Date 1979-01-22
Nr Instances 1
11532462 0214700 1975-08-01 HAWTHORNE AVE, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-01
Emphasis N: TREX
Case Closed 1975-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7196867204 2020-04-28 0202 PPP 42 West 38TH ST Suite 804, NEW YORK, NY, 10018-6208
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2513200
Loan Approval Amount (current) 2513200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10018-6208
Project Congressional District NY-12
Number of Employees 93
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2547686.69
Forgiveness Paid Date 2021-09-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
457000 Interstate 2024-01-15 10000 2024 3 3 Private(Property)
Legal Name SUPERIOR ACOUSTICS INC
DBA Name -
Physical Address 270 INDIAN HEAD ROAD, KINGS PARK, NY, 11754-4804, US
Mailing Address 270 INDIAN HEAD RD, KINGS PARK, NY, 11754, US
Phone (631) 269-4500
Fax (631) 269-3100
E-mail MICHELES@SUPERIORACOUSTICS.COM

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: 01 Mar 2025

Sources: New York Secretary of State