Search icon

SUPERSPLICE INCORPORATED

Company Details

Name: SUPERSPLICE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186895
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 400 LINCOLN PLACE APT. 4E, BROOKLYN, NY, United States, 11238
Principal Address: 400 LINCOLN PL, 4E, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL FEDDE Chief Executive Officer 400 LINCOLN PL, 4E, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
RACHEL FEDDE DOS Process Agent 400 LINCOLN PLACE APT. 4E, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
140430002035 2014-04-30 BIENNIAL STATEMENT 2014-01-01
120110000956 2012-01-10 CERTIFICATE OF INCORPORATION 2012-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6139467702 2020-05-01 0202 PPP 400 LINCOLN PL APT 4E, BROOKLYN, NY, 11238-5803
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11352
Loan Approval Amount (current) 11352
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11238-5803
Project Congressional District NY-10
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 11431
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State