Search icon

SUSAN STANLEY, INC.

Company Details

Name: SUSAN STANLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1383574
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVIN ROTHFARB ESQ DOS Process Agent 501 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-990855 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C053633-3 1989-09-11 CERTIFICATE OF INCORPORATION 1989-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9874998900 2021-05-12 0202 PPP 22 N Ridge Rd, Pomona, NY, 10970-2111
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-2111
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8364.87
Forgiveness Paid Date 2021-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State