Search icon

SUPER WHEELS INC.

Company Details

Name: SUPER WHEELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4776853
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: P.O. BOX 514, YONKERS, NY, United States, 10703
Principal Address: 24 FULLERTON AVE., YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPER WHEELS INC. DOS Process Agent P.O. BOX 514, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
MARTHA ABREU Chief Executive Officer P.O. BOX 514, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2024-05-23 2024-05-23 Address P.O. BOX 514, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-14 2024-05-23 Address P.O. BOX 514, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2017-06-14 2024-05-23 Address P.O. BOX 514, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2015-06-18 2017-06-14 Address 470 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2015-06-18 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523002899 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210602060079 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190624000411 2019-06-24 CERTIFICATE OF AMENDMENT 2019-06-24
170614006017 2017-06-14 BIENNIAL STATEMENT 2017-06-01
150618010168 2015-06-18 CERTIFICATE OF INCORPORATION 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741318300 2021-01-23 0202 PPS 24 Fullerton Ave, Yonkers, NY, 10704-1097
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134377
Loan Approval Amount (current) 134377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1097
Project Congressional District NY-16
Number of Employees 27
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135444.65
Forgiveness Paid Date 2021-11-16
3980387709 2020-05-01 0202 PPP 24 FULLERTON AVE, YONKERS, NY, 10704
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143342
Loan Approval Amount (current) 143342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 28
NAICS code 452112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144579.06
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State