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 P.O. BOX 1635, NEW YORK, NY, 10025, 9998, USA (Type of address: Chief Executive Officer)
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)
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, 2513, USA (Type of address: Principal Executive Office)
2006-10-04 2011-01-20 Address 489 FIFTH AVENUE / 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
393430.00
Total Face Value Of Loan:
393430.00

Trademarks Section

Serial Number:
75766929
Mark:
TEMPORARY STAFFING BY SUZANNE LTD.
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1999-08-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TEMPORARY STAFFING BY SUZANNE LTD.

Goods And Services

For:
temporary employment services
First Use:
1999-07-25
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393430
Current Approval Amount:
393430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
397028.57

Date of last update: 31 Mar 2025

Sources: New York Secretary of State