Search icon

SUFFOLK EXAMINERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUFFOLK EXAMINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1991 (34 years ago)
Entity Number: 1514256
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 9500 S. OCEAN DRIVE, ISLANDIA 2 UNIT 1905, JENSEN BEACH, FL, United States, 34957
Address: 24 COMMERCE DRIVE, COUNTY CENTER BUILDING, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA T KANKA Chief Executive Officer PO BOX 6086, JENSEN BEACH, FL, United States, 34957

DOS Process Agent

Name Role Address
SUFFOLK EXAMINERS, INC. DOS Process Agent 24 COMMERCE DRIVE, COUNTY CENTER BUILDING, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2015-04-01 2021-03-02 Address PO BOX 2347, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2009-03-05 2021-03-02 Address PO BOX 2347, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2009-03-05 2015-04-01 Address PO BOX 2347, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1999-03-26 2015-04-01 Address 56 DEER RUN, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
1993-08-18 2009-03-05 Address P.O. BOX 1034, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302061460 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170302007289 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150401006982 2015-04-01 BIENNIAL STATEMENT 2015-03-01
130410002056 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110412002712 2011-04-12 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
66364.00
Total Face Value Of Loan:
66364.00
Date:
2020-04-28
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:
63587.50
Total Face Value Of Loan:
63587.50

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$63,587.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,587.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,063.1
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $63,587.5
Jobs Reported:
6
Initial Approval Amount:
$66,364
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,593.09
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $66,362
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State