Search icon

SUSAN L. KOTTEMANN, INC.

Company Details

Name: SUSAN L. KOTTEMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096615
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 E 48TH STREET, SUITE 1603, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN L. KOTTEMAN DOS Process Agent 18 E 48TH STREET, SUITE 1603, NEW YORK, NY, United States, 10017

Agent

Name Role Address
STEVEN BORTNIKER Agent 65 WILDWOOD ROAD, CHAPPAQUA, NY, 10514

Chief Executive Officer

Name Role Address
SUSAN KOTTEMANN Chief Executive Officer 18 E 48TH STREET, SUITE 1603, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-11-20 2015-05-29 Address 609 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-02-01 2008-11-20 Address 609 FIFTH AVE, SUITE 906, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-02-01 2015-05-29 Address 609 FIFTH AVENUE, SUITE 906, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-02-01 2015-05-29 Address 609 FIFTH AVE, SUITE 906, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-12-27 1999-02-01 Address 609 5TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150529006081 2015-05-29 BIENNIAL STATEMENT 2014-12-01
101214002504 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081120003036 2008-11-20 BIENNIAL STATEMENT 2008-12-01
051003002325 2005-10-03 BIENNIAL STATEMENT 2004-12-01
990201002081 1999-02-01 BIENNIAL STATEMENT 1998-12-01
961227000392 1996-12-27 CERTIFICATE OF INCORPORATION 1996-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7451157800 2020-06-03 0202 PPP 18 E 48TH STREET, SUITE #1603, NEW York City, NY, 10017-1008
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW York City, NEW YORK, NY, 10017-1008
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11124.67
Forgiveness Paid Date 2021-07-29
9189658709 2021-04-08 0202 PPS 18 E 48th St, New York, NY, 10017-1014
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14380.2
Loan Approval Amount (current) 14380.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
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, 10017-1014
Project Congressional District NY-12
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14434.53
Forgiveness Paid Date 2021-09-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State