Search icon

SUPERIOR CRANES & SERVICE LLC

Company Details

Name: SUPERIOR CRANES & SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 2012 (12 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 4309322
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 4737 COUNTY LINE ROAD, MACEDON, NY, United States, 14502

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71QZ1 Active Non-Manufacturer 2014-01-17 2024-03-10 No data No data

Contact Information

POC SUSAN M. CASELLA
Phone +1 585-236-1273
Fax +1 585-236-1274
Address 4737 COUNTY LINE RD, MACEDON, NY, 14502 9317, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4737 COUNTY LINE ROAD, MACEDON, NY, United States, 14502

Agent

Name Role Address
RYAN DELOOZE Agent 4737 COUNTY LINE ROAD, MACEDON, NY, 14502

History

Start date End date Type Value
2012-10-17 2024-12-28 Address 4737 COUNTY LINE ROAD, MACEDON, NY, 14502, USA (Type of address: Registered Agent)
2012-10-17 2024-12-28 Address 4737 COUNTY LINE ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000090 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
211018000536 2021-10-18 BIENNIAL STATEMENT 2021-10-18
181016006022 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161013006340 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141016006089 2014-10-16 BIENNIAL STATEMENT 2014-10-01
130205001064 2013-02-05 CERTIFICATE OF PUBLICATION 2013-02-05
121017000495 2012-10-17 ARTICLES OF ORGANIZATION 2012-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7700368606 2021-03-24 0219 PPS 4737 County Line Rd, Macedon, NY, 14502-9317
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78425
Loan Approval Amount (current) 78425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9317
Project Congressional District NY-24
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78831.09
Forgiveness Paid Date 2021-10-19
5211837108 2020-04-13 0219 PPP 4737 county line road, MACEDON, NY, 14502-9317
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73467
Loan Approval Amount (current) 73467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MACEDON, WAYNE, NY, 14502-9317
Project Congressional District NY-24
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74084.93
Forgiveness Paid Date 2021-03-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State