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)
1984-05-02 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-02 1993-06-22 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
020425002107 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000509002800 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980521002169 1998-05-21 BIENNIAL STATEMENT 1998-05-01
960523002007 1996-05-23 BIENNIAL STATEMENT 1996-05-01
930622002816 1993-06-22 BIENNIAL STATEMENT 1993-05-01

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102908886 0215000 1997-03-25 353 PLEASANT AVE., NEW YORK, NY, 10035
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-25
Case Closed 1997-05-01

Related Activity

Type Referral
Activity Nr 902067305
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-04-11
Abatement Due Date 1997-04-16
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1997-04-11
Abatement Due Date 1997-04-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-04-11
Abatement Due Date 1997-04-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1997-04-11
Abatement Due Date 1997-04-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 A05
Issuance Date 1997-04-11
Abatement Due Date 1997-04-21
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5737427304 2020-04-30 0202 PPP 35 E 169TH ST, BRONX, NY, 10452
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25387
Loan Approval Amount (current) 25387
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25621.97
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State