Search icon

SUSAN VESSIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN VESSIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1995 (30 years ago)
Entity Number: 1967560
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 76 HUNTINGTON ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN VESSIO TABOADA Chief Executive Officer 76 HUNTINGTON ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 HUNTINGTON ROAD, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113288907
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-17 2013-10-21 Address 76 HUNTINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-10-11 2011-10-17 Address 76 HUNTINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2001-10-15 2007-10-11 Address 182 BARRYMORE BLVD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-10-17 2001-10-15 Address 182 BARRYMORE BLVD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-10-17 2007-10-11 Address 182 BARRYMORE BLVD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131021002295 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111017003085 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002570 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071011002523 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051202002121 2005-12-02 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
30900.00
Total Face Value Of Loan:
30900.00
Date:
2020-04-29
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:
30900.00
Total Face Value Of Loan:
30900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
30509.28
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
31122.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State