Search icon

SUE COE DESIGNS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-81000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-29
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:
9167.00
Total Face Value Of Loan:
9167.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9167
Current Approval Amount:
9167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9267.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State