Search icon

SUPER US CONTRACTING INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-06 No data EAST 100 STREET, FROM STREET AVENUE M TO STREET AVENUE N No data Street Construction Inspections: Post-Audit Department of Transportation S/W repaired, expansion joints sealed.
2021-07-24 No data 163 STREET, FROM STREET 59 AVENUE TO STREET BOOTH MEMORIAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired at time of my inspection.
2021-05-07 No data 120 AVENUE, FROM STREET 134 STREET TO STREET 135 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED CONDITION NOT REPAIRED PERMITTEE PLACED ON HOLD UNTIL CONDITION IS REPAIRED AS PER DOT SPECIFICATIONS
2021-04-17 No data 120 AVENUE, FROM STREET 134 STREET TO STREET 135 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued to the respondent for having newly installed sidewalk flags and failed to seal joint at property line. Respondent was notified on prior CAR # 20214250087 dated 3/3/2021.
2020-06-15 No data 120 AVENUE, FROM STREET 134 STREET TO STREET 135 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restoration completed with expansion joint seal in compliance.
2020-03-03 No data 163 STREET, FROM STREET 59 AVENUE TO STREET BOOTH MEMORIAL AVENUE No data Street Construction Inspections: Active Department of Transportation TIME OF INSPECTION S/W REPAIR IN PROGRESS
2019-10-26 No data BROADWAY, FROM STREET DAVID SHERIDAN PLAZA TO STREET WEST 259 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Portion of sidewalk flags replace, expansion joint sealed
2019-10-01 No data BROADWAY, FROM STREET DAVID SHERIDAN PLAZA TO STREET WEST 259 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation HIQA POLICY....Pass out CAR ( No Exp Joints or Sealer),issue summons and place Contractor on HOLD
2019-09-28 No data BROADWAY, FROM STREET DAVID SHERIDAN PLAZA TO STREET WEST 259 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O I observed the above respondent failed to install sidewalk expansion joints between the curb, sidewalk flags. Specific Location: 6485 BROADWAY / 6495 BROADWAY . As per C.A.R # 20194170183 issued on 8/10/19.
2019-09-24 No data PARK PLACE, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w installed & sealed

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994618000 2020-06-26 0202 PPP 2526 50th street 202A, WOODSIDE, NY, 11377
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9470.7
Forgiveness Paid Date 2021-07-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State