Search icon

SUSANNE FALKO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSANNE FALKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (29 years ago)
Entity Number: 2085708
ZIP code: 10150
County: New York
Place of Formation: New York
Address: P.O. BOX 8092, FDR STATION, NEW YORK, NY, United States, 10150
Principal Address: 309 E 61ST ST #19, NEW YOK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSANNE WIENEKE Chief Executive Officer 309 E 61ST ST #19, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
SUSANNE FALKO, INC. DOS Process Agent P.O. BOX 8092, FDR STATION, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 309 E 61ST ST #19, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 309 E 61ST ST #19, NEW YORK, NY, 10065, 8287, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-12-05 Address P.O. BOX 8092, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2017-11-06 2024-12-05 Address 309 E 61ST ST #19, NEW YORK, NY, 10065, 8287, USA (Type of address: Chief Executive Officer)
2004-12-20 2017-11-06 Address 309 E 61ST ST #19, NEW YORK, NY, 10021, 8287, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205003793 2024-12-05 BIENNIAL STATEMENT 2024-12-05
201113060453 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181102006700 2018-11-02 BIENNIAL STATEMENT 2018-11-01
171106002040 2017-11-06 BIENNIAL STATEMENT 2016-11-01
041220002562 2004-12-20 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
2610.00
Total Face Value Of Loan:
2610.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2610
Current Approval Amount:
2610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2639.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State