Search icon

SUPERIOR SERVICES DEMO INC.

Company Details

Name: SUPERIOR SERVICES DEMO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205599
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 360 LEROY AVENUE, CEDARHURST, NY, United States, 11516
Principal Address: 1055 E 14TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPERIOR SERVICES DEMO INC. DOS Process Agent 360 LEROY AVENUE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MENACHEM KRAUSZ Chief Executive Officer 360 LEROY AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2023-12-13 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-06 2021-05-06 Address 360 LEROY AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 360 LEROY AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506060874 2021-05-06 BIENNIAL STATEMENT 2020-02-01
210506062367 2021-05-06 BIENNIAL STATEMENT 2020-02-01
170313006230 2017-03-13 BIENNIAL STATEMENT 2016-02-01
170307000075 2017-03-07 CERTIFICATE OF CHANGE 2017-03-07
140423002381 2014-04-23 BIENNIAL STATEMENT 2014-02-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231533 Office of Administrative Trials and Hearings Issued Early Settlement 2025-04-03 750 No data Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-228738 Office of Administrative Trials and Hearings Issued Settled 2024-03-06 1250 2024-04-11 A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-214123 Office of Administrative Trials and Hearings Issued Settled 2016-09-16 450 2016-10-13 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-213302 Office of Administrative Trials and Hearings Issued Settled 2016-03-22 250 2016-04-21 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
15930.00
Total Face Value Of Loan:
15930.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
15932.00
Total Face Value Of Loan:
15932.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15930
Current Approval Amount:
15930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16012.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15932
Current Approval Amount:
15932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16098.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-08-25
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State