Search icon

SUPREME JUDICIAL SERVICES, INC.

Company Details

Name: SUPREME JUDICIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1983 (42 years ago)
Entity Number: 841286
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 371 Merrick Road, Suite 202, Rockville Centre, NY, United States, 11570

Contact Details

Phone +1 516-825-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPREME JUDICIAL SERVICES, INC. DOS Process Agent 371 Merrick Road, Suite 202, Rockville Centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
JEFFREY WITTENBERG Chief Executive Officer 371 MERRICK ROAD, SUITE 202, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Status Type Date End date
1092373-DCA Active Business 2001-08-27 2024-02-28

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 371 MERRICK ROAD, SUITE 202, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1983-05-11 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-05-11 2023-05-01 Address 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001328 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220421001475 2022-04-21 BIENNIAL STATEMENT 2021-05-01
060411000426 2006-04-11 ANNULMENT OF DISSOLUTION 2006-04-11
DP-1201546 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B169710-3 1984-12-07 CERTIFICATE OF AMENDMENT 1984-12-07
A979235-3 1983-05-11 CERTIFICATE OF INCORPORATION 1983-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398315 RENEWAL INVOICED 2021-12-28 340 Process Serving Agency License Renewal Fee
3132376 RENEWAL INVOICED 2019-12-27 340 Process Serving Agency License Renewal Fee
2725389 RENEWAL INVOICED 2018-01-05 340 Process Serving Agency License Renewal Fee
2279978 RENEWAL INVOICED 2016-02-18 340 Process Serving Agency License Renewal Fee
1591737 RENEWAL INVOICED 2014-02-14 340 Process Serving Agency License Renewal Fee
445506 RENEWAL INVOICED 2012-02-08 340 Process Serving Agency License Renewal Fee
445507 RENEWAL INVOICED 2009-12-21 340 Process Serving Agency License Renewal Fee
445508 RENEWAL INVOICED 2008-01-30 340 Process Serving Agency License Renewal Fee
445509 RENEWAL INVOICED 2006-04-20 340 Process Serving Agency License Renewal Fee
445511 RENEWAL INVOICED 2004-01-26 340 Process Serving Agency License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6940357307 2020-04-30 0235 PPP 371 MERRICK RD SUITE 202, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109000
Loan Approval Amount (current) 109000
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 13
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110151.28
Forgiveness Paid Date 2021-05-25
9749468307 2021-01-31 0235 PPS 371 Merrick Rd Ste 202, Rockville Centre, NY, 11570-5301
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108250
Loan Approval Amount (current) 108250
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 Rockville Centre, NASSAU, NY, 11570-5301
Project Congressional District NY-04
Number of Employees 12
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108951.34
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State