Search icon

SUPERIOR COMPUTER SERVICES, INC.

Company Details

Name: SUPERIOR COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1981 (44 years ago)
Entity Number: 689860
ZIP code: 10550
County: Rockland
Place of Formation: New York
Address: 740 SOUTH FULTON AVENUE, MT VERNON, NY, United States, 10550
Principal Address: C/O MARC BARASH, 740 SOUTH FULTON AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC BARASH Chief Executive Officer 740 SOUTH FULTON AVENUE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 SOUTH FULTON AVENUE, MT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
133066412
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-11 2011-05-02 Address 740 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-05-11 2011-05-02 Address C/O MARC BARASH, 740 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, 5014, USA (Type of address: Principal Executive Office)
1995-05-11 2011-05-02 Address 740 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, 5014, USA (Type of address: Service of Process)
1981-04-02 1995-05-11 Address 39 YALE DR., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404007121 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006263 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006896 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110502002206 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090325002210 2009-03-25 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

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:
45325.00
Total Face Value Of Loan:
45325.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45325
Current Approval Amount:
45325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45728.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State