Search icon

SUPER-TEK PRODUCTS, INC.

Company Details

Name: SUPER-TEK PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1978 (46 years ago)
Date of dissolution: 18 Jan 2018
Entity Number: 528884
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 25-44 BOROUGH PLACE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-278-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0W7A7 Active U.S./Canada Manufacturer 1993-06-04 2024-03-03 No data No data

Contact Information

POC HARRY A. PAULISON
Phone +1 718-278-7900
Fax +1 718-204-6013
Address 25-44 BOROUGH PL, WOODSIDE, NY, 11377 7815, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2018 112490247 2019-06-19 SUPER-TEK PRODUCTS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2017 112490247 2018-10-06 SUPER-TEK PRODUCTS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2016 112490247 2017-08-29 SUPER-TEK PRODUCTS, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing JOHN GARUTI JR.
Role Employer/plan sponsor
Date 2017-08-23
Name of individual signing JOHN GARUTI JR.
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2015 112490247 2016-10-17 SUPER-TEK PRODUCTS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOHN GARUTI JR.
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing JOHN GARUTI JR.
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2014 112490247 2015-05-29 SUPER-TEK PRODUCTS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing JOHN GARUTI JR.
Role Employer/plan sponsor
Date 2015-05-22
Name of individual signing JOHN GARUTI JR.
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2013 112490247 2014-10-02 SUPER-TEK PRODUCTS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing JOHN GARUTI JR.
Role Employer/plan sponsor
Date 2014-10-01
Name of individual signing JOHN GARUTI JR.
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2012 112490247 2013-05-14 SUPER-TEK PRODUCTS, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2013-04-22
Name of individual signing JOHN GARUTI JR.
Role Employer/plan sponsor
Date 2013-04-22
Name of individual signing JOHN GARUTI JR.
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2011 112490247 2012-09-12 SUPER-TEK PRODUCTS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 112490247
Plan administrator’s name SUPER-TEK PRODUCTS, INC.
Plan administrator’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377
Administrator’s telephone number 7182787900

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing JOHN GARUTI JR.
Role Employer/plan sponsor
Date 2012-09-12
Name of individual signing JOHN GARUTI JR.
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2010 112490247 2011-09-14 SUPER-TEK PRODUCTS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 112490247
Plan administrator’s name SUPER-TEK PRODUCTS, INC.
Plan administrator’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377
Administrator’s telephone number 7182787900

Signature of

Role Plan administrator
Date 2011-09-08
Name of individual signing JOHN GARUTI JR.
Role Employer/plan sponsor
Date 2011-09-08
Name of individual signing JOHN GARUTI JR.
SUPER-TEK PRODUCTS, INC. PROFIT SHARING PLAN 2009 112490247 2010-10-07 SUPER-TEK PRODUCTS, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 812990
Sponsor’s telephone number 7182787900
Plan sponsor’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 112490247
Plan administrator’s name SUPER-TEK PRODUCTS, INC.
Plan administrator’s address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377
Administrator’s telephone number 7182787900

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing JOHN GARUTI JR.
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing JOHN GARUTI JR.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-44 BOROUGH PLACE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JOHN GARUTI, JR Chief Executive Officer 25-44 BOROUGH PLACE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1992-12-21 1996-12-23 Address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1992-12-21 1996-12-23 Address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1992-12-21 1996-12-23 Address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1984-04-09 1992-12-21 Address 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1978-12-27 1984-04-09 Address 171-04 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190208072 2019-02-08 ASSUMED NAME LLC INITIAL FILING 2019-02-08
180118000430 2018-01-18 CERTIFICATE OF MERGER 2018-01-18
171023006099 2017-10-23 BIENNIAL STATEMENT 2016-12-01
160122002036 2016-01-22 BIENNIAL STATEMENT 2014-12-01
030123002703 2003-01-23 BIENNIAL STATEMENT 2002-12-01
001201002338 2000-12-01 BIENNIAL STATEMENT 2000-12-01
961223002316 1996-12-23 BIENNIAL STATEMENT 1996-12-01
931207002614 1993-12-07 BIENNIAL STATEMENT 1993-12-01
921221002085 1992-12-21 BIENNIAL STATEMENT 1992-12-01
920220000443 1992-02-20 CERTIFICATE OF AMENDMENT 1992-02-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD GSMPNE2C5878 2008-09-26 2008-10-29 No data
Unique Award Key CONT_AWD_GSMPNE2C5878_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815
BPA AWARD GSMPNE293368 2008-09-24 2008-10-26 No data
Unique Award Key CONT_AWD_GSMPNE293368_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815
BPA AWARD GSMPNE258788 2008-09-23 2008-10-25 No data
Unique Award Key CONT_AWD_GSMPNE258788_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title ADHESIVE, CERAMIC TILE: IAW TILE COUNCIL OF AMER ICA SPECIFICATION A136-1999, AMERICAN NATIONAL S TANDARD FOR ORGANIC ADHESIVES FOR INSTALLATION O F CERAMIC TILE. TYPE II: ORGANIC ADHESIVES FOR I NSTALLATION OF CERAMIC TILE ON WALLS AND CEILING S IN INTERIOR AREAS HAVING LIGHT CONSTRUCTION, D RY OR LIMITED WATER EXPOSURE. COLOR: OFF-WHITE S Z: ONE GA IN A CAN. SHELF LIFE CODE: 5 (18 MO) M AX AGE ON DEL: 3 MO (PARTIAL DESCRIPTION)
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815
BPA AWARD GSMPNE258828 2008-09-23 2008-10-25 No data
Unique Award Key CONT_AWD_GSMPNE258828_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815
BPA AWARD GSMPNE258768 2008-09-23 2008-10-25 No data
Unique Award Key CONT_AWD_GSMPNE258768_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815
BPA AWARD GSMPNE1G5658 2008-09-23 2008-10-06 No data
Unique Award Key CONT_AWD_GSMPNE1G5658_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815
BPA AWARD GSMPNE0G4168 2008-08-11 2008-09-13 No data
Unique Award Key CONT_AWD_GSMPNE0G4168_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815
BPA AWARD GSMPNEZ36908 2008-07-07 2008-08-09 No data
Unique Award Key CONT_AWD_GSMPNEZ36908_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815
BPA AWARD GSMPNEZ18238 2008-07-03 2008-08-05 No data
Unique Award Key CONT_AWD_GSMPNEZ18238_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815
BPA AWARD GSMPNEXX5158 2008-06-04 2008-07-07 No data
Unique Award Key CONT_AWD_GSMPNEXX5158_4730_GS06FB2951_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SUPER-TEK PRODUCTS, INC.
UEI P54DFKL8UKR5
Legacy DUNS 088492731
Recipient Address UNITED STATES, 2544 BOROUGH PL, WOODSIDE, 113777815

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GR 73384473 1982-09-09 1267487 1984-02-21
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-06-13
Publication Date 1983-11-29
Date Cancelled 1990-06-13

Mark Information

Mark Literal Elements GR
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Chemical Grout Restorer
International Class(es) 001 - Primary Class
U.S Class(es) 005, 006, 012
Class Status SECTION 8 - CANCELLED
First Use Aug. 02, 1982
Use in Commerce Aug. 02, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Super-Tek Products, Inc.
Owner Address 25-44 Borough Pl. Woodside, NEW YORK UNITED STATES 11377
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Leonard Horn
Correspondent Name/Address LEONARD HORN, SPRUNG HORN KRAMER & WOODS, 600 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1990-06-13 CANCELLED SEC. 8 (6-YR)
1984-02-21 REGISTERED-PRINCIPAL REGISTER
1983-11-29 PUBLISHED FOR OPPOSITION
1983-11-29 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-09-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-13 NON-FINAL ACTION MAILED
1983-03-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
GR 73384474 1982-09-09 1267488 1984-02-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-06-13
Publication Date 1983-11-29
Date Cancelled 1990-06-13

Mark Information

Mark Literal Elements GR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Chemical Grout Restorer
International Class(es) 001 - Primary Class
U.S Class(es) 005, 006, 012
Class Status SECTION 8 - CANCELLED
First Use Aug. 02, 1982
Use in Commerce Aug. 02, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Super-Tek Products, Inc.
Owner Address 25-44 Borough Pl. Woodside, NEW YORK UNITED STATES 11377
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Leonard Horn
Correspondent Name/Address LEONARD HORN, SPRUNG HORN KRAMER & WOODS, 600 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10016

Prosecution History

Date Description
1990-06-13 CANCELLED SEC. 8 (6-YR)
1984-02-21 REGISTERED-PRINCIPAL REGISTER
1983-11-29 PUBLISHED FOR OPPOSITION
1983-11-29 PUBLISHED FOR OPPOSITION
1983-10-11 NOTICE OF PUBLICATION
1983-09-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-06-13 NON-FINAL ACTION MAILED
1983-03-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432536 0215600 2011-10-26 25-44 BOROUGH PLACE, WOODSIDE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-10-26
Emphasis L: HHHT50
Case Closed 2012-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2011-11-08
Abatement Due Date 2011-11-11
Current Penalty 1800.0
Initial Penalty 2625.0
Nr Instances 3
Nr Exposed 20
Gravity 05
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2011-11-08
Abatement Due Date 2011-12-01
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-11-08
Abatement Due Date 2011-12-30
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2011-11-08
Abatement Due Date 2011-12-30
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-11-08
Abatement Due Date 2011-12-30
Nr Instances 1
Nr Exposed 20
Gravity 01
162073 0215600 1984-01-31 25-44 BOROUGH PLACE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-01-31
Case Closed 1984-02-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State