Search icon

TEMPORARY STAFFING BY SUZANNE, LTD.

Company Details

Name: TEMPORARY STAFFING BY SUZANNE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1999 (26 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 2331671
ZIP code: 13202
County: New York
Place of Formation: New York
Address: C/O LAURA HARSHBARGER, ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Principal Address: 210 WEST 101 STREET, #14G, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE G. DAVIS Chief Executive Officer P.O. BOX 1635, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
BOND, SCHOENECK & KING PLLC DOS Process Agent C/O LAURA HARSHBARGER, ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2021-05-20 2023-06-30 Address C/O LAURA HARSHBARGER, ONE LINCOLN CENTER, SYRACUSE, NY, 13202, 1355, USA (Type of address: Service of Process)
2021-05-20 2023-06-30 Address P.O. BOX 1635, NEW YORK, NY, 10025, 9998, USA (Type of address: Chief Executive Officer)
2011-01-20 2021-05-20 Address 370 LEXINGTON AVE STE 902, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-04 2011-01-20 Address 489 FIFTH AVENUE / 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-04 2021-05-20 Address C/O ROBERT F. JACOBS, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-04 2011-01-20 Address 489 FIFTH AVENUE / 15TH FL, NEW YORK, NY, 10017, 2513, USA (Type of address: Principal Executive Office)
2003-01-16 2006-10-04 Address 380 MADISON AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-04-01 2006-10-04 Address 380 MADISON AVE, NEW YORK, NY, 10017, 2513, USA (Type of address: Principal Executive Office)
2002-04-01 2003-01-16 Address 380 MADISON AVE, NEW YORK, NY, 10017, 2513, USA (Type of address: Chief Executive Officer)
2001-11-13 2006-10-04 Address ATTN: ROBERT F. JACOBS, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000257 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
210520060353 2021-05-20 BIENNIAL STATEMENT 2021-01-01
130108006643 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110120002942 2011-01-20 BIENNIAL STATEMENT 2011-01-01
081230003104 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070105003051 2007-01-05 BIENNIAL STATEMENT 2007-01-01
061004002319 2006-10-04 BIENNIAL STATEMENT 2005-01-01
030116002742 2003-01-16 BIENNIAL STATEMENT 2003-01-01
020401002478 2002-04-01 BIENNIAL STATEMENT 2001-01-01
011113000565 2001-11-13 CERTIFICATE OF CHANGE 2001-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829037701 2020-05-01 0202 PPP 370 LEXINGTON AVE RM 902, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393430
Loan Approval Amount (current) 393430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397028.57
Forgiveness Paid Date 2021-04-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State