Search icon

SUPREME BOILERS, INC.

Company Details

Name: SUPREME BOILERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3518291
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9221 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPREME BOILERS INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 260201949 2017-02-07 SUPREME BOILERS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333310
Sponsor’s telephone number 7183422220
Plan sponsor’s address 9221 DITMAS AVE., BROOKLYN, NY, 11236
SUPREME BOILERS INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 260201949 2016-02-04 SUPREME BOILERS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333310
Sponsor’s telephone number 7183422220
Plan sponsor’s address 9221 DITMAS AVE., BROOKLYN, NY, 11236
SUPREME BOILERS INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 260201949 2015-03-03 SUPREME BOILERS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333310
Sponsor’s telephone number 7183422220
Plan sponsor’s address 9221 DITMAS AVE., BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2015-03-03
Name of individual signing DAVID BAKST

Chief Executive Officer

Name Role Address
DAVID RAKST Chief Executive Officer 9221 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
DAVID BAKST DOS Process Agent 9221 DITMAS AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2007-05-16 2009-04-20 Address 1074 E 19TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524002064 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110523002920 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090420002790 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070516000601 2007-05-16 CERTIFICATE OF INCORPORATION 2007-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1606157700 2020-05-01 0202 PPP 1074 EAST 19th Street, BROOKLYN, NY, 11230
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126374.72
Forgiveness Paid Date 2021-06-10
8724328408 2021-02-13 0202 PPS 321 E 89th St, Brooklyn, NY, 11236-1603
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128177
Loan Approval Amount (current) 128177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1603
Project Congressional District NY-09
Number of Employees 8
NAICS code 332410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130005.37
Forgiveness Paid Date 2022-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2191751 Intrastate Non-Hazmat 2011-09-13 - - 1 1 Private(Property)
Legal Name SUPREME BOILERS INC
DBA Name -
Physical Address 9221 DITMAS AVENUE, BROOKLYN, NY, 11236, US
Mailing Address 9221 DITMAS AVENUE, BROOKLYN, NY, 11236, US
Phone (718) 342-2220
Fax (718) 342-2240
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State