Search icon

SUSANA'S MEXICAN PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSANA'S MEXICAN PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1789910
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-61 88TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIPE SERGIO FLORES Chief Executive Officer 37-61 88TH ST, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
FELIPE SERGIO FLORES DOS Process Agent 37-61 88TH STREET, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2012-02-23 2014-03-12 Address 37-61 88TH STREET, JACKSON HEIGHTS, NY, 11372, \, USA (Type of address: Principal Executive Office)
2006-03-13 2012-02-23 Address 30-31 71ST STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
2004-02-19 2012-02-23 Address 30-31 71ST ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2000-02-17 2006-03-13 Address 37-12 82ND ST, #232, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2000-02-17 2008-04-17 Address 42-05 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140312002186 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120223002208 2012-02-23 BIENNIAL STATEMENT 2012-01-01
080417002085 2008-04-17 BIENNIAL STATEMENT 2008-01-01
080129002351 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060313002976 2006-03-13 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2756624 SCALE-01 INVOICED 2018-03-07 60 SCALE TO 33 LBS
2501126 SCALE-01 INVOICED 2016-11-30 60 SCALE TO 33 LBS
2252373 SCALE-01 INVOICED 2016-01-05 60 SCALE TO 33 LBS
1578431 OL VIO INVOICED 2014-01-29 125 OL - Other Violation
1578432 WM VIO INVOICED 2014-01-29 75 WM - W&M Violation
197529 WH VIO INVOICED 2012-06-27 1700 WH - W&M Hearable Violation
197530 APPEAL INVOICED 2012-05-08 25 Appeal Filing Fee
185685 OL VIO INVOICED 2012-04-13 700 OL - Other Violation
335433 CNV_SI INVOICED 2012-02-27 60 SI - Certificate of Inspection fee (scales)
294734 CNV_SI INVOICED 2007-08-14 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-06 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
30143.00
Total Face Value Of Loan:
30143.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30143
Current Approval Amount:
30143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30308.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State