Search icon

SURF AMERICA INC.

Company Details

Name: SURF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2007 (18 years ago)
Entity Number: 3465470
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: 66 Allenwood Rd, Great Neck, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI ZHEN XU Chief Executive Officer 66 ALLENWOOD RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
SURF AMERICA INC. DOS Process Agent 66 Allenwood Rd, Great Neck, NY, United States, 11023

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 58-10 B 184TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 66 ALLENWOOD RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2025-01-01 Address 58-10 B 184TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-01-01 Address 58-10 B 184 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047421 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240409004351 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210104063668 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060741 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170106006616 2017-01-06 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State