Search icon

SUPERIOR PROMOS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SL2RK7AU18L3
CAGE Code:
3YYA3
UEI Expiration Date:
2026-03-18

Business Information

Division Name:
SUPERIOR PROMOS INC
Division Number:
SUPERIOR P
Activation Date:
2025-03-20
Initial Registration Date:
2004-08-05

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: Chief Executive Officer)
2019-07-26 2023-08-22 Address 1202 AVE U STE 1222, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SBB21014M0408
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-238.00
Base And Exercised Options Value:
-238.00
Base And All Options Value:
-238.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-09-02
Description:
PAS: WATER BOTTLES; CLOCKS; MUGS; PENS-PENCILS; FLASH DRIVES
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
SBB21014M0708
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3874.99
Base And Exercised Options Value:
3874.99
Base And All Options Value:
3874.99
Awarding Agency Name:
Department of State
Performance Start Date:
2014-08-22
Description:
PROGRAM: STAINLESS STEEL MUGS AND COASTERS FOR AMB. PALMER
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
DJBFTDHVM410025
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2365.00
Base And Exercised Options Value:
2365.00
Base And All Options Value:
2365.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-10
Description:
AWARD FOLDERS
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
26357.00
Total Face Value Of Loan:
26357.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
495000.00
Date:
2020-05-03
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:
26250.00
Total Face Value Of Loan:
26250.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26357
Current Approval Amount:
26357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26511.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26626.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State