Search icon

SUPERIOR SHUTTLES LLC

Company Details

Name: SUPERIOR SHUTTLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jan 2016 (9 years ago)
Date of dissolution: 25 May 2023
Entity Number: 4873411
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1015 SAW MILL RIVER ROAD, #2, YONKERS, NY, United States, 10710

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR SHUTTLES LLC 401 K PROFIT SHARING PLAN TRUST 2018 811045230 2019-05-24 SUPERIOR SHUTTLES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 812990
Sponsor’s telephone number 8456087445
Plan sponsor’s address 1015 SAW MILL RIVER RD SUITE 2, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
CHRIS JACOBSEN DOS Process Agent 1015 SAW MILL RIVER ROAD, #2, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2016-01-05 2023-08-08 Address 1015 SAW MILL RIVER ROAD, #2, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808001391 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
160309000398 2016-03-09 CERTIFICATE OF PUBLICATION 2016-03-09
160105010408 2016-01-05 ARTICLES OF ORGANIZATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525307700 2020-05-01 0202 PPP 650 SAW MILL RIVER RD, YONKERS, NY, 10710
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84100
Loan Approval Amount (current) 84100
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 YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 150
NAICS code 485111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84846.34
Forgiveness Paid Date 2021-03-24
9515298301 2021-01-30 0202 PPS 650 Saw Mill River Rd, Yonkers, NY, 10710-4009
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84100
Loan Approval Amount (current) 84100
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 Yonkers, WESTCHESTER, NY, 10710-4009
Project Congressional District NY-16
Number of Employees 15
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85352.3
Forgiveness Paid Date 2022-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State