Search icon

SURF CLEAN ENERGY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SURF CLEAN ENERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2018 (7 years ago)
Entity Number: 5335108
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 275 Marcus Blvd, Suite H, Hauppauge, NY, United States, 11788

Contact Details

Phone +1 631-848-7093

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
TYLER MOSTON Agent 114 GILLETTE AVE, PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
TYLER MOSTON DOS Process Agent 275 Marcus Blvd, Suite H, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
TYLER MOSTON Chief Executive Officer 275 MARCUS BLVD, SUITE H, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
2675641
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2097285-DCA Active Business 2020-12-23 2025-02-28

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 670 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 275 MARCUS BLVD, SUITE H, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1 CROSS ISLAND PLAZA, SUITE 222, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-09-27 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250102002421 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220722002845 2022-07-22 BIENNIAL STATEMENT 2022-05-01
200805061358 2020-08-05 BIENNIAL STATEMENT 2020-05-01
180503010464 2018-05-03 CERTIFICATE OF INCORPORATION 2018-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3633364 RENEWAL INVOICED 2023-04-25 100 Home Improvement Contractor License Renewal Fee
3633363 TRUSTFUNDHIC INVOICED 2023-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298524 BLUEDOT INVOICED 2021-02-22 100 Bluedot Fee
3199683 TRUSTFUNDHIC INVOICED 2020-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3199685 LICENSE INVOICED 2020-08-19 50 Home Improvement Contractor License Fee
3199682 FINGERPRINT INVOICED 2020-08-19 75 Fingerprint Fee
3199684 EXAMHIC INVOICED 2020-08-19 50 Home Improvement Contractor Exam Fee
3157387 PROCESSING INVOICED 2020-02-11 25 License Processing Fee
3157388 DCA-SUS CREDITED 2020-02-11 50 Suspense Account
3140787 FINGERPRINT CREDITED 2020-01-06 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State