Search icon

SUPERIOR DRYWALL INC.

Company Details

Name: SUPERIOR DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 983815
ZIP code: 14134
County: Erie
Place of Formation: New York
Address: P.O. BOX 191, SARDINIA, NY, United States, 14134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DANLER DOS Process Agent P.O. BOX 191, SARDINIA, NY, United States, 14134

Filings

Filing Number Date Filed Type Effective Date
DP-874994 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B207127-4 1985-03-26 CERTIFICATE OF INCORPORATION 1985-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305770299 0216000 2003-05-08 355 PELHAM ROAD, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-05-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-19

Related Activity

Type Complaint
Activity Nr 203597737
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 2003-06-16
Abatement Due Date 2003-06-19
Current Penalty 300.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
304377971 0216000 2001-10-10 55 GRASSLANDS RD., VALHALLA, NY, 10523
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-11-07
Case Closed 2002-01-22

Related Activity

Type Referral
Activity Nr 202025268
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 2001-12-05
Abatement Due Date 2001-12-10
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
302805379 0216000 2000-07-14 118 WEST MAIN STREET, ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-07-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2000-09-21
Abatement Due Date 2000-09-26
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B08
Issuance Date 2000-09-21
Abatement Due Date 2000-09-26
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
301462859 0216000 1999-06-22 537 RIVERDALE AVENUE, YONKERS, NY, 10705
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-07-14
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-07-28

Related Activity

Type Referral
Activity Nr 202023255
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-07-16
Abatement Due Date 1999-07-21
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-07-16
Abatement Due Date 1999-07-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
100553650 0214700 1988-01-19 585 RT. 112, PATCHOQUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-19
Case Closed 1988-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-02-03
Abatement Due Date 1988-02-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-02-03
Abatement Due Date 1988-02-06
Nr Instances 1
Nr Exposed 2
11632965 0235200 1973-01-08 77 LOCUST HILL AVENUE, Yonkers, NY, 10528
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-08
Case Closed 1984-03-10
11632502 0235200 1972-11-22 77 LOCUST HILL, Yonkers, NY, 10528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1972-12-26
Abatement Due Date 1972-12-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9169257409 2020-05-19 0248 PPP 845 RIVER RD, SCHENECTADY, NY, 12306
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49893.52
Forgiveness Paid Date 2020-12-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State