Search icon

SUPREME CONSTRUCTION CORP

Company Details

Name: SUPREME CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704476
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-47 36TH ST, ASTORIA, NY, United States, 11103
Principal Address: 25-47 36TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARIA SISKOS DOS Process Agent 25-47 36TH ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MARIA SISKOS Chief Executive Officer 25-47 36TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2015-02-03 2021-05-07 Address 69-27 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210507060462 2021-05-07 BIENNIAL STATEMENT 2021-02-01
190402060183 2019-04-02 BIENNIAL STATEMENT 2019-02-01
170606006545 2017-06-06 BIENNIAL STATEMENT 2017-02-01
150203010362 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1902004 TRUSTFUNDHIC INVOICED 2014-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1902005 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee
1256582 FINGERPRINT INVOICED 2013-08-23 75 Fingerprint Fee
1256583 TRUSTFUNDHIC INVOICED 2013-08-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1256581 LICENSE INVOICED 2013-08-23 100 Home Improvement Contractor License Fee
924023 TRUSTFUNDHIC INVOICED 2009-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
799248 RENEWAL INVOICED 2009-12-14 100 Home Improvement Contractor License Renewal Fee
924024 TRUSTFUNDHIC INVOICED 2007-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
799249 RENEWAL INVOICED 2007-05-23 100 Home Improvement Contractor License Renewal Fee
924025 LICENSE INVOICED 2005-09-08 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7547797210 2020-04-28 0202 PPP 5308 13th Avenue #283, Brooklyn, NY, 11219
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48177
Loan Approval Amount (current) 48177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48664.12
Forgiveness Paid Date 2021-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State