Search icon

SUSANNE FALKO, INC.

Company Details

Name: SUSANNE FALKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (28 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 2020-11-13 Address PO BOX 8092, FDR STATION, NEW YORK, NY, 10150, 8092, USA (Type of address: Service of Process)
2004-12-20 2017-11-06 Address 309 E 61ST ST #19, NEW YORK, NY, 10021, 8287, USA (Type of address: Chief Executive Officer)
2004-12-20 2017-11-06 Address 209 E 61ST ST #19, NEW YOK, NY, 10021, 8287, USA (Type of address: Principal Executive Office)
1998-11-04 2004-12-20 Address 309 E 61ST ST, 19, NEW YORK, NY, 10021, 8287, USA (Type of address: Chief Executive Officer)
1998-11-04 2004-12-20 Address PO BOX 8092, FDR STATION, NEW YORK, NY, 10150, 8092, USA (Type of address: Service of Process)
1998-11-04 2004-12-20 Address 309 E 61ST ST, 19, NEW YORK, NY, 10021, 8287, USA (Type of address: Principal Executive Office)

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
021022003000 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001109002429 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981104002347 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961119000319 1996-11-19 CERTIFICATE OF INCORPORATION 1996-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7541417309 2020-04-30 0202 PPP 309 E 61 ST Apt 19, New York, NY, 10065
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2610
Loan Approval Amount (current) 2610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2639.72
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State