Search icon

SUPREME APPLIANCE SERVICE INC.

Company Details

Name: SUPREME APPLIANCE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2008 (16 years ago)
Entity Number: 3743575
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 765 VINCENT AVENUE, BRONX, NY, United States, 10465
Principal Address: 765 VINCENT AVE, BRONX, NY, United States, 10465

Contact Details

Phone +1 347-398-5302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN FERRANTI Chief Executive Officer 2934 DUDLEY AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 765 VINCENT AVENUE, BRONX, NY, United States, 10465

Licenses

Number Status Type Date End date
1431693-DCA Active Business 2012-05-25 2024-06-30

History

Start date End date Type Value
2024-05-08 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-19 2014-11-07 Address 2934 DUDLEY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2010-12-14 2012-11-19 Address 920 THROGMORTON AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2008-11-17 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141107006493 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121119002089 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101214002600 2010-12-14 BIENNIAL STATEMENT 2010-11-01
081117000378 2008-11-17 CERTIFICATE OF INCORPORATION 2008-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-15 No data 765 VINCENT AVE, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-03 No data 765 VINCENT AVE, Bronx, BRONX, NY, 10465 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3434862 RENEWAL INVOICED 2022-04-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3276307 RENEWAL INVOICED 2020-12-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2803206 RENEWAL INVOICED 2018-06-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2587222 LICENSEDOC15 INVOICED 2017-04-10 15 License Document Replacement
2361583 RENEWAL INVOICED 2016-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1735127 RENEWAL INVOICED 2014-07-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
202698 LL VIO INVOICED 2013-01-18 150 LL - License Violation
190592 PL VIO INVOICED 2012-06-18 500 PL - Padlock Violation
1150309 FINGERPRINT INVOICED 2012-05-30 150 Fingerprint Fee
1150310 CNV_TFEE INVOICED 2012-05-29 10.579999923706055 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2564277402 2020-05-06 0202 PPP 765 Vincent ave, Bronx, NY, 10465
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29157
Loan Approval Amount (current) 27053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27388.16
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State