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)
2002-08-20 2006-08-31 Address 5890 E SENECA TURNPIKE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
1998-08-04 2004-09-30 Address 892 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
1998-08-04 2004-09-30 Address 892 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1996-08-06 1998-08-04 Address 507 EAST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1996-08-06 1998-08-04 Address 507 EAST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

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
120822002177 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100830002443 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080819002426 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060831002522 2006-08-31 BIENNIAL STATEMENT 2006-08-01
040930002260 2004-09-30 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004717302 2020-04-28 0248 PPP 892 E. Brighton Ave, SYRACUSE, NY, 13205
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15472
Loan Approval Amount (current) 15472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13205-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15595.35
Forgiveness Paid Date 2021-02-16
3739118404 2021-02-05 0248 PPS 892 E Brighton Ave, Syracuse, NY, 13205-2542
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12924.35
Loan Approval Amount (current) 12924.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-2542
Project Congressional District NY-22
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13047.49
Forgiveness Paid Date 2022-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State