Search icon

SUPER V TRADING INC.

Company Details

Name: SUPER V TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2017 (8 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 5140809
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 10 woolrys ln 1f, GREAT NECK, NY, United States, 11023
Principal Address: 22-20 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUPER V TRADING INC. Chief Executive Officer 22-20 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11356

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 10 woolrys ln 1f, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 22-20 COLLEGE POINT BLVD., FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-09-05 Address 22-20 COLLEGE POINT BLVD., FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 22-20 COLLEGE POINT BLVD., FLUSHING, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-09-05 Address 10 woolrys ln 1f, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002546 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
231227001027 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
230501001602 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210601061471 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190502061364 2019-05-02 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10103.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10103.99

Date of last update: 24 Mar 2025

Sources: New York Secretary of State