Search icon

SUSAN GRANT LEWIN ASSOCIATES, INC.

Company Details

Name: SUSAN GRANT LEWIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1995068
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 39 WEST 32ND ST, STE 1701, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN GRANT LEWIN Chief Executive Officer 39 WEST 32ND ST, STE 1701, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SUSAN GRANT LEWIN DOS Process Agent 39 WEST 32ND ST, STE 1701, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-03-20 2000-02-10 Address 118 RIVERSIDE DRIVE APT 3B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-03-20 2000-02-10 Address 118 RIVERSIDE DRIVE APT 3B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1998-03-20 2000-02-10 Address 118 RIVERSIDE DRIVE APT 3B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1996-01-30 1998-03-20 Address APARATMENT 3B, 118 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002251 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120201002202 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100113002877 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080201003108 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060214002849 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040112002130 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020111002803 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000210002517 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980320002396 1998-03-20 BIENNIAL STATEMENT 1998-01-01
960130000263 1996-01-30 CERTIFICATE OF INCORPORATION 1996-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3496398303 2021-01-22 0202 PPS 39 W 32nd St Rm 1701, New York, NY, 10001-3839
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-3839
Project Congressional District NY-12
Number of Employees 7
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91037.97
Forgiveness Paid Date 2021-09-14
6705357710 2020-05-01 0202 PPP 39 West 32nd Street 1701, New York, NY, 10001
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91002.78
Forgiveness Paid Date 2020-11-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State