Search icon

SUPERIOR APPLIANCE INC.

Company Details

Name: SUPERIOR APPLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (18 years ago)
Entity Number: 3433332
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4716 14TH AVE. SUITE D2, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-854-5721

Phone +1 718-854-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4716 14TH AVE. SUITE D2, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2048238-DCA Inactive Business 2017-02-09 2018-06-30
1435667-DCA Inactive Business 2012-06-21 2014-06-30
1243499-DCA Inactive Business 2006-11-13 2008-06-30

Filings

Filing Number Date Filed Type Effective Date
061103000868 2006-11-03 CERTIFICATE OF INCORPORATION 2006-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-06 No data 509 DAHILL RD, Brooklyn, BROOKLYN, NY, 11218 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-12-19 2017-12-22 Non-Delivery of Goods Yes 90.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2545002 FINGERPRINT INVOICED 2017-02-01 75 Fingerprint Fee
2545001 LICENSE INVOICED 2017-02-01 255 Electronic & Home Appliance Service Dealer License Fee
1149513 LICENSE INVOICED 2012-06-27 425 Electronic & Home Appliance Service Dealer License Fee
1149514 FINGERPRINT INVOICED 2012-06-27 75 Fingerprint Fee
1149512 CNV_TFEE INVOICED 2012-06-27 10.579999923706055 WT and WH - Transaction Fee
770839 LICENSE INVOICED 2006-11-14 340 Electronic & Home Appliance Service Dealer License Fee
770840 FINGERPRINT INVOICED 2006-11-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8925167702 2020-05-01 0202 PPP 509 dahill road, brooklyn, NY, 11218
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65670
Loan Approval Amount (current) 65670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5939288402 2021-02-09 0202 PPS 509 Dahill Rd, Brooklyn, NY, 11218-5526
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63360
Loan Approval Amount (current) 63360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5526
Project Congressional District NY-09
Number of Employees 12
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63935.52
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State