Name: | SUKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1992 (33 years ago) |
Entity Number: | 1628815 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 112 W. MAIN ST. #2, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH C. SALVA, DC | Chief Executive Officer | 112 W. MAIN ST. #2, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
SUKI, INC. | DOS Process Agent | 112 W. MAIN ST. #2, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-09 | 2020-04-03 | Address | 3968 VINEYARD RD, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
2008-04-09 | 2020-04-03 | Address | 3968 VINEYARD RD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2020-04-03 | Address | 3968 VINEYARD RD, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
2004-04-26 | 2008-04-09 | Address | 264 E MAIN, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 2008-04-09 | Address | 264 EAST MAIN, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
1993-06-17 | 2004-04-26 | Address | 264 EAST MAIN, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 2008-04-09 | Address | 264 EAST MAIN, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
1992-04-14 | 1993-06-17 | Address | 264 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060555 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
140428006083 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120518002628 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
080409002954 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060412002645 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040426002002 | 2004-04-26 | BIENNIAL STATEMENT | 2004-04-01 |
020325002195 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000418003102 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980421002012 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
960418002435 | 1996-04-18 | BIENNIAL STATEMENT | 1996-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3246257101 | 2020-04-11 | 0296 | PPP | 112 W. Main St, Fredonia, NY, 14063-2114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State