Search icon

SUYDAM AGENCY, INC.

Company Details

Name: SUYDAM AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1956 (69 years ago)
Entity Number: 108366
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-30 COLLEGE POINT BLVD, PO BOX 47, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-30 COLLEGE POINT BLVD, PO BOX 47, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
VIRINIA SKOROS Chief Executive Officer 15-30 COLLEGE POINT RD, PO BOX 47, COLLEGE POINT, NY, United States, 11356

Licenses

Number Type End date
30SK0837928 ASSOCIATE BROKER 2025-09-15
31SK1151456 CORPORATE BROKER 2025-04-20
109907774 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-05-14 2004-06-18 Address 15-30 COLLEGE POINT BLVD, PO BOX 47, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1992-11-25 1998-05-14 Address 15-30 COLLEGE POINT BLVD, PO BOX 47, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1956-05-04 1992-11-25 Address 15-30 122ND ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705002125 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100517003032 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080516002858 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060511003546 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040618002319 2004-06-18 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
60342.00
Total Face Value Of Loan:
60342.00
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:
60342.00
Total Face Value Of Loan:
60342.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60342
Current Approval Amount:
60342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60809.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60342
Current Approval Amount:
60342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60846.23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State