Search icon

SUPERMAN CONTRACTING CORP.

Company Details

Name: SUPERMAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1984 (41 years ago)
Entity Number: 913489
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 35 E 169 STREET, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-538-5464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL HERNANDEZ Chief Executive Officer 35 E 169 STREET, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
ANGEL HERNANDEZ DOS Process Agent 35 E 169 STREET, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1122824-DCA Active Business 2002-09-12 2025-02-28

History

Start date End date Type Value
2023-08-07 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-22 1998-05-21 Address 254 ECHO PLACE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-05-21 Address 254 ECHO PLACE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1993-06-22 1998-05-21 Address 254 ECHO PLACE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002205 2012-08-17 BIENNIAL STATEMENT 2012-05-01
100714002297 2010-07-14 BIENNIAL STATEMENT 2010-05-01
080520003004 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060515002676 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040630002058 2004-06-30 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543732 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3543731 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255117 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255116 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925114 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2925113 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528500 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528499 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1930413 RENEWAL INVOICED 2015-01-05 100 Home Improvement Contractor License Renewal Fee
1930412 TRUSTFUNDHIC INVOICED 2015-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
25387.00
Total Face Value Of Loan:
25387.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-25
Type:
Referral
Address:
353 PLEASANT AVE., NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25387
Current Approval Amount:
25387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25621.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State