Search icon

SUPER-CHARGED ELECTRIC INC.

Company Details

Name: SUPER-CHARGED ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1985 (40 years ago)
Entity Number: 988610
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 2 DUBOIS AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT VERDEROSA Chief Executive Officer 2 DUBOIS AVE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
DEL REY & CO CPA DOS Process Agent 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2023-11-20 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-02 2001-05-09 Address 55 SCHANCK RD, SUITE A-1, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
1992-12-07 1997-05-02 Address PO BOX 146, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414060193 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190501061804 2019-05-01 BIENNIAL STATEMENT 2019-04-01
170414006120 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150407006086 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130423006226 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110420002646 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090331003238 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070406002977 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050516002057 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030324002873 2003-03-24 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346522659 0215000 2023-02-22 825 CARROLL STREET, BROOKLYN, NY, 11215
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-02-22
Emphasis P: LOCALTARG, L: LOCALTARG

Related Activity

Type Inspection
Activity Nr 1652260
Safety Yes
Type Inspection
Activity Nr 1652262
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2023-07-26
Current Penalty 2466.75
Initial Penalty 3795.0
Final Order 2023-08-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Location: a) On the first floor and cellar level: On or about February 22, 2023, electrical breaker panels with exposed electrical live parts and wirings were not enclosed to prevent accidental contact. Employees were exposed to electric shock hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107347703 2020-05-01 0202 PPP 2 DUBOIS AVE, STATEN ISLAND, NY, 10310
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398000
Loan Approval Amount (current) 398000
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 STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 36
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402691.31
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State