Search icon

SURF MOTOR INC.

Company Details

Name: SURF MOTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2010
Entity Number: 3194908
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 4034 SURF AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY CHUPRIN Chief Executive Officer 4034 SURF AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
SERGEY CHUPRIN DOS Process Agent 4034 SURF AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2007-04-16 2009-04-02 Address 4034 SURF AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2007-04-16 2009-04-02 Address 4034 SURF AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2007-04-16 2009-04-02 Address 4034 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2005-04-22 2007-04-16 Address 4034 SURF AVENUE, 1ST FLOOR, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100927000449 2010-09-27 CERTIFICATE OF DISSOLUTION 2010-09-27
090402002156 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070416002281 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050422000393 2005-04-22 CERTIFICATE OF INCORPORATION 2005-04-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2814285003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SURF MOTOR INC.
Recipient Name Raw SURF MOTOR INC.
Recipient Address 4034 SURF AVE, 1ST FL, BROOKLYN, KINGS, NEW YORK, 11224-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State