Search icon

S.U.S. CONSTRUCTION CORP.

Company Details

Name: S.U.S. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1996 (28 years ago)
Entity Number: 2084200
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 15 MANOR COURT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
URI SASSON Agent 15 MANOR COURT, NEW CITY, NY, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MANOR COURT, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
URI SASSON Chief Executive Officer 15 MANOR COURT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2012-11-07 2013-11-13 Address 25 SMITH STREET, SUITE 313, NANUET, NY, 10954, USA (Type of address: Service of Process)
2001-02-21 2020-11-02 Address 706 EXECUTIVE BLVD., VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1996-11-13 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-13 2012-11-07 Address 627 SOUTH MAIN STREET, NEW CITY, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061925 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141103008436 2014-11-03 BIENNIAL STATEMENT 2014-11-01
131113000427 2013-11-13 CERTIFICATE OF CHANGE 2013-11-13
121107006808 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101201002766 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081201002888 2008-12-01 BIENNIAL STATEMENT 2008-11-01
061027002453 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041209002795 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021023002156 2002-10-23 BIENNIAL STATEMENT 2002-11-01
010221002124 2001-02-21 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4048127101 2020-04-12 0202 PPP 42 Main Street, NYACK, NY, 10960-3200
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) 30025
Loan Approval Amount (current) 30025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NYACK, ROCKLAND, NY, 10960-3200
Project Congressional District NY-17
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30202.9
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State