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

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

Links between entities

Type:
Headquarter of
Company Number:
0193544
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112211498
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

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 42 WEST 38TH STREET, STE 804, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 25 NEWBRIDGE ROAD, STE 204, HICKSVILLE, NY, 11801, 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

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

USAspending Awards / Financial Assistance

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:
2513200.00
Total Face Value Of Loan:
2513200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-29
Type:
Unprog Rel
Address:
212-222 EAST 16TH STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-15
Type:
Prog Related
Address:
1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-20
Type:
Complaint
Address:
65 BROADWAY, New York -Richmond, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-20
Type:
Complaint
Address:
65 BROADWAY, New York -Richmond, NY, 10038
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1975-08-01
Type:
Planned
Address:
HAWTHORNE AVE, Central Islip, NY, 11722
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2513200
Current Approval Amount:
2513200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2547686.69

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 269-3100
Add Date:
1991-08-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State