Search icon

SSS SALES CO. OF N.Y. INC.

Company Details

Name: SSS SALES CO. OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1992 (32 years ago)
Entity Number: 1677410
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 261 W 36TH ST, 2ND FLR, NEW YORK, NY, United States, 10018
Principal Address: 261 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELLER GOLDBERG Chief Executive Officer 261 W 36TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 W 36TH ST, 2ND FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-12-17 2008-05-16 Address 261 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-12-17 2008-05-16 Address 500 PIERMONT AVE, PIERMONT, NY, 00000, USA (Type of address: Principal Executive Office)
2002-12-17 2008-11-05 Address 261 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-11-02 2002-12-17 Address 425 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161102006971 2016-11-02 BIENNIAL STATEMENT 2016-11-01
150326006078 2015-03-26 BIENNIAL STATEMENT 2014-11-01
121204006085 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101228002559 2010-12-28 BIENNIAL STATEMENT 2010-11-01
090511000577 2009-05-11 CERTIFICATE OF AMENDMENT 2009-05-11
081105002171 2008-11-05 BIENNIAL STATEMENT 2008-11-01
080516002686 2008-05-16 BIENNIAL STATEMENT 2006-11-01
021217002741 2002-12-17 BIENNIAL STATEMENT 2002-11-01
921102000473 1992-11-02 CERTIFICATE OF INCORPORATION 1992-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271837206 2020-04-28 0202 PPP 250 W 55TH ST, 35TH FL, NEW YORK, NY, 10019
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96529
Loan Approval Amount (current) 96529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97552.47
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500180 Trademark 2005-01-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-07
Termination Date 2005-07-01
Date Issue Joined 2005-03-04
Section 1125
Status Terminated

Parties

Name L'KORAL , INC.
Role Plaintiff
Name SSS SALES CO. OF N.Y. INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State