Search icon

SUSAN LEE CORP.

Company Details

Name: SUSAN LEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1468606
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1360 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1360 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
SANG IM LEE Chief Executive Officer 64-58 230TH STREET, BAYSIDE, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
DP-1400316 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
000055001017 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930421002783 1993-04-21 BIENNIAL STATEMENT 1992-08-01
900815000193 1990-08-15 CERTIFICATE OF INCORPORATION 1990-08-15

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20912.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State