Search icon

SUSAN SCHEFTIC'S MASTECTOMY BOUTIQUE, INC.

Company Details

Name: SUSAN SCHEFTIC'S MASTECTOMY BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1994 (31 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 1845284
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 892 E. BRIGHTON AVE, SUITE B, SYRACUSE, NY, United States, 13205
Principal Address: 892 E BRIGHTON AVE, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN SCHEFTIC Chief Executive Officer 892 E BRIGHTON AVE, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
SUSAN SCHEFTIC'S MASTECTOMY BOUTIQUE, INC. DOS Process Agent 892 E. BRIGHTON AVE, SUITE B, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
2020-08-17 2024-05-28 Address 892 E. BRIGHTON AVE, SUITE B, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2018-08-08 2020-08-17 Address 892 E. BRIGHTON AVE, SUITE B, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2014-08-25 2018-08-08 Address 5890 E SENECA TURNPIKE, SUITE B, JAMESVILLE, NY, 00000, USA (Type of address: Service of Process)
2006-08-31 2014-08-25 Address 5890 E SENECA TURNPIKE, JAMESVILLE, NY, 00000, USA (Type of address: Service of Process)
2004-09-30 2024-05-28 Address 892 E BRIGHTON AVE, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528001961 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
200817060496 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180808006367 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160809006095 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140825006102 2014-08-25 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

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:
15472.00
Total Face Value Of Loan:
15472.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15472
Current Approval Amount:
15472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15595.35
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12924.35
Current Approval Amount:
12924.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13047.49

Date of last update: 15 Mar 2025

Sources: New York Secretary of State