Search icon

SUPREME GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPREME GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113681
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Activity Description: Managerial services, trucking, M.P.T., general construction services, HVAC
Address: 175 ENGINEERS RD SUITE 100, HAUPPAUGE, NY, United States, 11788
Principal Address: 175 ENGINEERS ROAD, SUITE A, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-880-4770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LISA BOZAN Agent 1606 NINTH AVENUE, SUITE A, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
SUPREME GROUP INC. DOS Process Agent 175 ENGINEERS RD SUITE 100, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
LISA BOZAN Chief Executive Officer 9 WANDERING WAY, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 9 WANDERING WAY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-06-02 Address 9 WANDERING WAY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-09 Address 9 WANDERING WAY, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-06-02 Address 1606 NINTH AVENUE, SUITE A, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250602000977 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240409001290 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210603060992 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190820060048 2019-08-20 BIENNIAL STATEMENT 2019-06-01
180814006339 2018-08-14 BIENNIAL STATEMENT 2017-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218945 Office of Administrative Trials and Hearings Issued Settled 2020-03-24 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-218910 Office of Administrative Trials and Hearings Issued Settled 2020-03-19 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
449700.00
Total Face Value Of Loan:
449700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
449700
Current Approval Amount:
449700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
452822.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-11-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State