Search icon

SUPERIOR HVAC INC.

Company Details

Name: SUPERIOR HVAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2011 (14 years ago)
Entity Number: 4139339
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 102-40 22ST ST, JAMAICA, NY, United States, 11429
Principal Address: 102-40 221ST ST, JAMAICA, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7H1Z8 Obsolete Non-Manufacturer 2015-10-30 2024-03-03 2021-10-28 No data

Contact Information

POC MICHAEL E. REPP
Phone +1 718-616-8611
Fax +1 718-395-9148
Address 10911 FARMERS BLVD, SAINT ALBANS, NY, 11412 1064, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
EMMANUEL HIRAKIS Chief Executive Officer 102-40 221ST ST, JAMAICA, NY, United States, 11429

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-40 22ST ST, JAMAICA, NY, United States, 11429

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 200-28 HOLLIS AVE, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2025-01-15 Address 102-40 221st st, jamaica, NY, 11429, USA (Type of address: Service of Process)
2022-01-31 2025-01-15 Address 200-28 HOLLIS AVE, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2022-01-28 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115004010 2025-01-15 BIENNIAL STATEMENT 2025-01-15
220131002685 2022-01-28 CERTIFICATE OF CHANGE BY ENTITY 2022-01-28
190903063645 2019-09-03 BIENNIAL STATEMENT 2019-09-01
160404007376 2016-04-04 BIENNIAL STATEMENT 2015-09-01
110919000525 2011-09-19 CERTIFICATE OF CHANGE 2011-09-19
110908000038 2011-09-08 CERTIFICATE OF INCORPORATION 2011-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884957201 2020-04-27 0202 PPP 200-28 hollis ave, St Albans, NY, 11412
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97600
Loan Approval Amount (current) 97600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Albans, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99061.29
Forgiveness Paid Date 2021-11-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State