Search icon

SUE COE DESIGNS, INC.

Company Details

Name: SUE COE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1998 (27 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 2313108
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038
Principal Address: 115 WEST 15TH STREET, SUITE 1, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
SUE COE Chief Executive Officer 115 WEST 15TH STREET, SUITE 1, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-11-13 2024-02-07 Address 115 WEST 15TH STREET, SUITE 1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-12-06 2018-11-13 Address 853 BROADWAY, SUITE 1118, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-12-06 2018-11-13 Address 853 BROADWAY, SUITE 1118, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-12-06 2024-02-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-11-04 2024-02-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1998-11-04 2000-12-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-11-04 2023-03-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240207003056 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
201113060132 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181113006841 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161103006939 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141203006928 2014-12-03 BIENNIAL STATEMENT 2014-11-01
121108006398 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101123002712 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081024002448 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061024002462 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041213002531 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3746277310 2020-04-29 0202 PPP 115 West 15th Street, New York, NY, 10011
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9167
Loan Approval Amount (current) 9167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9267.07
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State