Search icon

SUPERVISION ART SERVICE INC.

Company Details

Name: SUPERVISION ART SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2006 (19 years ago)
Entity Number: 3414687
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 188 E 2ND STREET, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-390-8290

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BRENDAN DUGAN DOS Process Agent 188 E 2ND STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
BRENDAN DUGAN Chief Executive Officer 188 E 2ND STREET, NEW YORK, NY, United States, 10009

Agent

Name Role Address
BRENDAN DUGAN Agent 874 BROADWAY #301, NEW YORK, NY, 10003

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CYYAAKNHGZU3
CAGE Code:
07M60
UEI Expiration Date:
2025-10-18

Business Information

Activation Date:
2024-10-25
Initial Registration Date:
2024-10-18

Form 5500 Series

Employer Identification Number (EIN):
205598699
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 188 E 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-08-07 2024-09-04 Address 188 E 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 188 E 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-09-04 Address 874 BROADWAY #301, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240904001899 2024-09-04 BIENNIAL STATEMENT 2024-09-04
240807002979 2024-08-07 BIENNIAL STATEMENT 2024-08-07
200911060567 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180911006492 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160907006769 2016-09-07 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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
Date:
2020-04-29
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:
154500.00
Total Face Value Of Loan:
154500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154500
Current Approval Amount:
154500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156425.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State