Search icon

SURGE COMPONENTS, INC.

Company Details

Name: SURGE COMPONENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (15 years ago)
Entity Number: 4016224
ZIP code: 12207
County: Suffolk
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 95 East Jefryn Blvd, Deer Park, NY, United States, 11729

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
IRA LEVY Chief Executive Officer 95 EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000747540
Phone:
5165951818

Latest Filings

Form type:
4
Filing date:
2025-04-24
File:
Form type:
4
Filing date:
2025-04-14
File:
Form type:
4
Filing date:
2025-04-14
File:
Form type:
10-Q
File number:
000-27688
Filing date:
2025-04-14
File:
Form type:
4
Filing date:
2025-04-11
File:

Form 5500 Series

Employer Identification Number (EIN):
112602030
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 95 EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2021-11-05 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-11-05 2021-11-05 Address 95 E. JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037165 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221107002381 2022-11-07 BIENNIAL STATEMENT 2022-11-01
220413003576 2022-04-13 BIENNIAL STATEMENT 2020-11-01
211105002200 2021-11-05 CERTIFICATE OF CHANGE BY ENTITY 2021-11-05
101105000566 2010-11-05 APPLICATION OF AUTHORITY 2010-11-05

Trademarks Section

Serial Number:
76182921
Mark:
SURGE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-12-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SURGE

Goods And Services

For:
ELECTRIC COMPONENT PRODUCTS, NAMELY, CAPACITORS, MAGNETIC TRANSDUCERS, MAGNETIC BUZZERS, PIEZO BUZZERS, EXTERNAL DRIVE PIEZO TRANSDUCERS, SELF DRIVE PIEZO TRANSDUCERS, MECHANICAL BUZZERS, SPEAKERS, CONDENSER MICROPHONES, SMD PIEZOELECTRIC CERAMIC AUDIO MICROPHONES AND SEMICONDUCTORS, NAMELY, RECTIFI...
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75699832
Mark:
QUALITY ON BOARD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-05-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
QUALITY ON BOARD

Goods And Services

For:
ELECTRONIC COMPONENT PRODUCTS, NAMELY, CAPACITORS, MAGNETIC TRANSDUCERS, MAGNETIC BUZZERS, PIEZO BUZZERS, EXTERNAL DRIVE PIEZO TRANSDUCERS, SELF DRIVE PIEZO TRANSDUCERS, MECHANICAL BUZZERS, SPEAKERS, CONDENSER MICROPHONES, SMD PIEZOELECTRIC CERAMIC AUDIO MICROPHONES, AND SEMICONDUCTORS, NAMELY, RECT...
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75699758
Mark:
SURGE
Status:
ABANDONED - AFTER EX PARTE APPEAL
Mark Type:
TRADEMARK
Application Filing Date:
1999-05-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SURGE

Goods And Services

For:
ELECTRONIC COMPONENT PRODUCTS, NAMELY, CAPACITORS, MAGNETIC TRANSDUCERS, MAGNETIC BUZZERS, PIEZO BUZZERS, EXTERNAL DRIVE PIEZO TRANSDUCERS, SELF DRIVE PIEZO TRANSDUCERS, MECHANICAL BUZZERS, SPEAKERS, CONDENSER MICROPHONES, SMD PIEZOELECTRIC CERAMIC AUDIO MICROPHONES, AND SEMICONDUCTORS, NAMELY, RECT...
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
75699761
Mark:
S
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1999-05-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
S

Goods And Services

For:
ELECTRONIC COMPONENT PRODUCTS, NAMELY, CAPACITORS, MAGNETIC TRANSDUCERS; MAGNETIC BUZZERS, PIEZO BUZZERS, EXTERNAL DRIVE PIEZO TRANSDUCERS, SELF DRIVE PIEZO TRANSDUCERS, MECHANICAL BUZZERS, SPEAKERS, CONDENSER MICROPHONES, SMD PIEZOELECTRIC CERAMIC AUDIO MICROPHONES, AND SEMICONDUCTORS, NAMELY, RECT...
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75360107
Mark:
SUPERUS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-09-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SUPERUS

Goods And Services

For:
computers
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261700
Current Approval Amount:
261700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264215.23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State