Search icon

SUPERIOR INTERLOCK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERIOR INTERLOCK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1956 (69 years ago)
Entity Number: 97925
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 73-39 CENTRAL AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-39 CENTRAL AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
KEVIN KOEBERL Chief Executive Officer 73-39 CENTRAL AVE, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
111805702
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-06 2004-11-15 Address 73 39 CENTRAL AVE, GLENDALE, NY, 11835, USA (Type of address: Chief Executive Officer)
1992-12-09 2000-10-06 Address 8548 212 STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1956-10-22 1993-11-01 Address 73-39 CENTRAL AVE., GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021060439 2020-10-21 BIENNIAL STATEMENT 2020-10-01
170113006318 2017-01-13 BIENNIAL STATEMENT 2016-10-01
141015006720 2014-10-15 BIENNIAL STATEMENT 2014-10-01
110310002336 2011-03-10 BIENNIAL STATEMENT 2010-10-01
081021002258 2008-10-21 BIENNIAL STATEMENT 2008-10-01

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:
130000.00
Total Face Value Of Loan:
130000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-25
Type:
Planned
Address:
73 39 CENTRAL AVE, New York -Richmond, NY, 11385
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-03-08
Type:
Planned
Address:
73 39 CENTRAL AVENUE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-10-03
Type:
Planned
Address:
73-39 CENTRAL AVE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-08
Type:
FollowUp
Address:
73-39 CENTRAL AVENUE, Glenford, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-17
Type:
Planned
Address:
73-39 CENTRAL AVENUE, Glenford, NY, 11227
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$130,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,757.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,000
Utilities: $6,000
Rent: $8,000
Healthcare: $16000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State