Search icon

SUPERIOR INTERIORS, INC.

Company Details

Name: SUPERIOR INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1977 (48 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 438135
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRWIN POPKIN DOS Process Agent 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
20151228090 2015-12-28 ASSUMED NAME LLC INITIAL FILING 2015-12-28
DP-1148436 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A407979-4 1977-06-15 CERTIFICATE OF INCORPORATION 1977-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7429707008 2020-04-07 0219 PPP 25 Alvord Street, ROCHESTER, NY, 14609-7101
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7101
Project Congressional District NY-25
Number of Employees 5
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20845.48
Forgiveness Paid Date 2020-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805439 Employee Retirement Income Security Act (ERISA) 2008-06-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-16
Termination Date 2008-08-12
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name SUPERIOR INTERIORS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State