Search icon

SUKI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH C. SALVA, DC Chief Executive Officer 112 W. MAIN ST. #2, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
SUKI, INC. DOS Process Agent 112 W. MAIN ST. #2, FREDONIA, NY, United States, 14063

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41300
Loan Approval Amount (current) 41300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fredonia, CHAUTAUQUA, NY, 14063-2114
Project Congressional District NY-23
Number of Employees 7
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41789.94
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State