Search icon

SUPERIOR SLEEP SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR SLEEP SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2006 (19 years ago)
Entity Number: 3377202
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 2940 Ocean Pkwy apt 21D, SUITE 2B, Brooklyn, NY, United States, 11235
Principal Address: 2965 OCEAN PARKWY, S 2A, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA MORGULIS Chief Executive Officer 2965 OCEAN PARKWY, S 2B, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
MARINA MORGULIS DOS Process Agent 2940 Ocean Pkwy apt 21D, SUITE 2B, Brooklyn, NY, United States, 11235

National Provider Identifier

NPI Number:
1144550583
Certification Date:
2023-03-03

Authorized Person:

Name:
MARINA MORGULIS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
173F00000X - Sleep Specialist (PhD)
Is Primary:
Yes

Contacts:

Fax:
3474924990
Fax:
3474924992

History

Start date End date Type Value
2018-10-02 2020-06-15 Address 2965 OCEAN PARKWY, SUITE 2A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-10-02 2020-06-15 Address 2965 OCEAN PARKWY, SUITE 2A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-10-02 2020-06-15 Address 2965 OCEAN PARKWY, SUITE 2A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2016-05-12 2018-10-02 Address 1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-05-12 2018-10-02 Address 1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221011002407 2022-10-11 BIENNIAL STATEMENT 2022-06-01
200615060560 2020-06-15 BIENNIAL STATEMENT 2020-06-01
181002006744 2018-10-02 BIENNIAL STATEMENT 2018-06-01
160512007239 2016-05-12 BIENNIAL STATEMENT 2014-06-01
120606006218 2012-06-06 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
30290.00
Total Face Value Of Loan:
30290.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30290
Current Approval Amount:
30290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30522.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State