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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KARMA 401(K) PLAN 2023 205598699 2024-07-05 SUPERVISION ART SERVICE INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453920
Sponsor’s telephone number 9179919749
Plan sponsor’s address 188 E 2ND STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing BRENDA STERN
KARMA 401(K) PLAN 2022 205598699 2023-07-29 SUPERVISION ART SERVICE INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453920
Sponsor’s telephone number 9179919749
Plan sponsor’s address 188 E 2ND STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing BRENDA STERN
Role Employer/plan sponsor
Date 2023-07-29
Name of individual signing BRENDA STERN

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

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 2024-08-07 Address 188 E 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-09-04 Address 188 E 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2024-08-07 2024-09-04 Address 874 BROADWAY #301, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
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 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-09-08 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-09-11 2024-08-07 Address 188 E 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2018-09-11 2020-09-11 Address 188 E 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2018-09-11 2024-08-07 Address 188 E 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

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
120906006648 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100921002151 2010-09-21 BIENNIAL STATEMENT 2010-09-01
060920000346 2006-09-20 CERTIFICATE OF INCORPORATION 2006-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108307307 2020-04-29 0202 PPP 188 E 2ND STREET, NEW YORK, NY, 10009
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154500
Loan Approval Amount (current) 154500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156425.96
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State