Search icon

SUPREME BUSINESS SOLUTIONS INC

Company Details

Name: SUPREME BUSINESS SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2016 (9 years ago)
Entity Number: 4901561
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 248 W 35TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPREME BUSINESS SOLUTIONS INC DOS Process Agent 248 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SEAN BENNETT Chief Executive Officer 248 W 35TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-02-24 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-24 2024-03-26 Address 248 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326002620 2024-03-26 BIENNIAL STATEMENT 2024-03-26
160224010202 2016-02-24 CERTIFICATE OF INCORPORATION 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8812988407 2021-02-14 0202 PPP 248 W 35th St, New York, NY, 10001-2505
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11580
Loan Approval Amount (current) 11580
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 New York, NEW YORK, NY, 10001-2505
Project Congressional District NY-12
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11668.27
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1260564 Interstate 2024-11-11 12000 2023 1 1 Auth. For Hire, UNAUTHORIZED
Legal Name SUPREME BUSINESS SOLUTIONS INC
DBA Name -
Physical Address 248 W 35TH, NEW YORK, NY, 10001, US
Mailing Address 248 W 35TH, NEW YORK, NY, 10001, US
Phone (212) 202-7051
Fax -
E-mail SBENNETT@SUPREMESYSTEMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State