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
2023-11-17 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: Service of Process)
2021-05-06 2021-05-06 Address 360 LEROY AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2017-03-13 2021-05-06 Address PO BOX 300673, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2017-03-07 2021-05-06 Address PO BOX 300673, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2014-04-23 2017-03-13 Address 527 CHESTNUT ST, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2014-04-23 2017-03-13 Address 527 CHESTNUT ST, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2012-02-21 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-21 2017-03-07 Address 527 CHESTNUT STREET, 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
120221001224 2012-02-21 CERTIFICATE OF INCORPORATION 2012-02-21

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7073038601 2021-03-23 0202 PPS 1055 E 14th St, Brooklyn, NY, 11230-4301
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15930
Loan Approval Amount (current) 15930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4301
Project Congressional District NY-09
Number of Employees 4
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16012.92
Forgiveness Paid Date 2021-11-19
1431797701 2020-05-01 0235 PPP 360 Leroy Avenue, CEDARHURST, NY, 11516
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15932
Loan Approval Amount (current) 15932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16098.11
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3475894 Intrastate Non-Hazmat 2023-07-25 12000 2022 2 2 Auth. For Hire
Legal Name SUPERIOR SERVICES DEMO INC
DBA Name -
Physical Address 360 LEROY AVE, CEDARHURST, NY, 11516-1426, US
Mailing Address 360 LEROY AVE, CEDARHURST, NY, 11516-1426, US
Phone (347) 546-7645
Fax -
E-mail SUPERIORSERVICESDEMO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State