Search icon

SUPER BUS INC.

Company Details

Name: SUPER BUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2011 (14 years ago)
Entity Number: 4132992
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-01 NORTHERN BOULEVARD, APT. 4F, FLUSHING, NY, United States, 11354
Principal Address: 150-01 NORTHERN BLVD, #4F, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L9GVZM4NDGQ3 2024-09-06 456 COLUMBIA RD, HANOVER, MA, 02339, 2328, USA 33 2ND AVE, BROOKLYN, NY, 11215, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-09-20
Initial Registration Date 2021-10-27
Entity Start Date 2011-08-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONGHAI GAO
Role PRESIDENT
Address 33 2ND AVE, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name JOYCE GAO
Role MANAGER
Address 33 2ND AVE, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-01 NORTHERN BOULEVARD, APT. 4F, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
RONGHAI GAO Chief Executive Officer 73 WEST STREET, BROOKLYN, NY, United States, 11222

Permits

Number Date End date Type Address
QIB2024057A00 2024-02-26 2026-02-26 Intercity Bus Stop Permit KISSENA BOULEVARD, QUEENS, FROM STREET 41 AVENUE TO STREET BARCLAY AVENUE
QIB2023058A00 2023-02-27 2024-02-27 Intercity Bus Stop Permit KISSENA BOULEVARD, QUEENS, FROM STREET 41 AVENUE TO STREET BARCLAY AVENUE
QIB2022055A00 2022-02-24 2023-02-24 Intercity Bus Stop Permit KISSENA BOULEVARD, QUEENS, FROM STREET 41 AVENUE TO STREET BARCLAY AVENUE
QIB2019056A00 2019-02-25 2022-02-25 Intercity Bus Stop Permit KISSENA BOULEVARD, QUEENS, FROM STREET 41 AVENUE TO STREET BARCLAY AVENUE
20161117125 2017-02-25 2019-02-25 Intercity Bus Stop Permit KISSENA BOULEVARD, QUEENS, FROM STREET MAIN STREET TO STREET SANFORD AVENUE
2014073095 2015-02-25 2017-02-25 Intercity Bus Stop Permit KISSENA BOULEVARD, QUEENS, FROM STREET MAIN STREET TO STREET SANFORD AVENUE

History

Start date End date Type Value
2024-09-25 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-18 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-25 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-06 2015-01-28 Address 1446 BAY RIDGE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2011-08-19 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220308001431 2022-03-08 BIENNIAL STATEMENT 2021-08-01
150128002007 2015-01-28 BIENNIAL STATEMENT 2013-08-01
130806006865 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110819000687 2011-08-19 CERTIFICATE OF INCORPORATION 2011-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713118508 2021-03-04 0202 PPS 4681 Metropolitan Ave Ste 2, Ridgewood, NY, 11385-1093
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154420
Loan Approval Amount (current) 154420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1093
Project Congressional District NY-07
Number of Employees 8
NAICS code 561520
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100241.84
Forgiveness Paid Date 2022-02-03
5227437307 2020-04-30 0202 PPP 4681 METROPOLITAN AVE STE 2, RIDGEWOOD, NY, 11385-1093
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154420
Loan Approval Amount (current) 154420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-1093
Project Congressional District NY-07
Number of Employees 35
NAICS code 488490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153015.2
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State