Search icon

SUPER US CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER US CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Entity Number: 3077543
ZIP code: 11355
County: Kings
Place of Formation: New York
Address: 45-72 PARSONS BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-844-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASJAD MUNIR AKRAM Chief Executive Officer 45-72 PARSONS BLVD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-72 PARSONS BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1233925-DCA Active Business 2006-07-24 2025-02-28
1179924-DCA Inactive Business 2004-09-14 2007-06-30

Permits

Number Date End date Type Address
Q042023275A35 2023-10-02 2023-11-01 REPAIR SIDEWALK 216 STREET, QUEENS, FROM STREET 46 AVENUE TO STREET NORTHERN BOULEVARD
B042023199A17 2023-07-18 2023-08-17 REPAIR SIDEWALK EAST 100 STREET, BROOKLYN, FROM STREET AVENUE M TO STREET AVENUE N

History

Start date End date Type Value
2004-07-13 2021-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-13 2009-02-10 Address 2721 BATCHELDER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110817000869 2011-08-17 ANNULMENT OF DISSOLUTION 2011-08-17
DP-1956896 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090210002720 2009-02-10 BIENNIAL STATEMENT 2008-07-01
040713000964 2004-07-13 CERTIFICATE OF INCORPORATION 2004-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620041 RENEWAL INVOICED 2023-03-22 100 Home Improvement Contractor License Renewal Fee
3620040 TRUSTFUNDHIC INVOICED 2023-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3328730 TRUSTFUNDHIC INVOICED 2021-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3328731 RENEWAL INVOICED 2021-05-06 100 Home Improvement Contractor License Renewal Fee
2992320 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2992319 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562681 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562682 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2031699 RENEWAL INVOICED 2015-03-30 100 Home Improvement Contractor License Renewal Fee
2031698 TRUSTFUNDHIC INVOICED 2015-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9470.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State