Search icon

SUPERIOR SLEEP SERVICES, INC.

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

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: Principal Executive Office)
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)
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)
2012-06-06 2018-10-02 Address 1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2012-06-06 2016-05-12 Address 1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-06-06 2016-05-12 Address 1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-06-24 2012-06-06 Address 1007-1009 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-06-19 2012-06-06 Address 1007-1009 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

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
100624002220 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080619002628 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060616000345 2006-06-16 CERTIFICATE OF INCORPORATION 2006-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170678410 2021-02-16 0202 PPS 2965 Ocean Pkwy Ste 2A, Brooklyn, NY, 11235-8024
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30290
Loan Approval Amount (current) 30290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-8024
Project Congressional District NY-08
Number of Employees 3
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30522.22
Forgiveness Paid Date 2021-11-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State