Search icon

SUPERIOR PROMOS, INC.

Company Details

Name: SUPERIOR PROMOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2003 (22 years ago)
Entity Number: 2925459
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 1202 AVE U STE 1222, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SL2RK7AU18L3 2025-03-19 6-21 1ST ST, FAIR LAWN, NJ, 07410, 1045, USA 12-45 RIVER RD, SUITE 374, FAIR LAWN, NJ, 07410, 1032, USA

Business Information

URL http://www.superiorpromos.com
Division Name SUPERIOR PROMOS INC
Division Number SUPERIOR P
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-03-21
Initial Registration Date 2004-08-05
Entity Start Date 2003-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BORIS KAGAN
Role COO
Address 12-45 RIVER RD, SUITE 374, FAIR LAWN, NJ, 07410, USA
Title ALTERNATE POC
Name BORIS KAGAN
Role COO
Address 12-45 RIVER RD, SUITE 374, FAIR LAWN, NJ, 07410, USA
Government Business
Title PRIMARY POC
Name BORIS KAGAN
Role CFO
Address 12-45 RIVER RD, SUITE 374, FAIR LAWN, NJ, 07410, USA
Title ALTERNATE POC
Name BORIS KAGAN
Role COO
Address 12-45 RIVER RD, SUITE 374, FAIR LAWN, NJ, 07410, USA
Past Performance
Title PRIMARY POC
Name BORIS KAGAN
Role COO
Address 12-45 RIVER RD, SUITE 374, FAIR LAWN, NJ, 07410, USA
Title ALTERNATE POC
Name BORIS KAGAN
Role COO
Address 12-45 RIVER RD, SUITE 374, FAIR LAWN, NJ, 07410, USA

Chief Executive Officer

Name Role Address
BORIS KAGAN Chief Executive Officer 1202 AVE U STE 1222, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
SUPERIOR PROMOS, INC. DOS Process Agent 1202 AVE U STE 1222, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 1202 AVE U STE 1222, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-26 2023-08-22 Address 1202 AVE U STE 1222, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2019-07-26 2023-08-22 Address 1202 AVE U STE 1222, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-08-10 2019-07-26 Address 3044 OCEAN AVE, GROUND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2018-08-10 2019-07-26 Address 3044 OCEAN AVE, GROUND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-08-10 2019-07-26 Address 3044 OCEAN AVE, GROUND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-10-19 2018-08-10 Address 104-20 68TH DR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-10-19 2018-08-10 Address 1401 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230822002751 2023-08-22 BIENNIAL STATEMENT 2023-07-01
211006002108 2021-10-06 BIENNIAL STATEMENT 2021-10-06
190726060146 2019-07-26 BIENNIAL STATEMENT 2019-07-01
180810002042 2018-08-10 BIENNIAL STATEMENT 2017-07-01
051019002588 2005-10-19 BIENNIAL STATEMENT 2005-07-01
030701000019 2003-07-01 CERTIFICATE OF INCORPORATION 2003-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBFTDHVM410025 2008-09-10 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBFTDHVM410025_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title AWARD FOLDERS
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient SUPERIOR PROMOS, INC.
UEI SL2RK7AU18L3
Legacy DUNS 157362059
Recipient Address UNITED STATES, 1401 GRAVESEND NECK RD, BROOKLYN, 112294322

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7655588504 2021-03-06 0202 PPS 1202 Avenue U Ste 1222, Brooklyn, NY, 11229-4107
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26357
Loan Approval Amount (current) 26357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4107
Project Congressional District NY-08
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26511.48
Forgiveness Paid Date 2021-10-06
9323237707 2020-05-01 0202 PPP 1202 Ave U. Suite 1222 Suite 1222, Brooklyn, NY, 11229
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26626.98
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State