Search icon

SUDDELL BUILDERS, INC.

Company Details

Name: SUDDELL BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (25 years ago)
Entity Number: 2565919
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 224 LAUREL AVENUE, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 631-421-2595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE H SUDELL Chief Executive Officer 224 LAUREL AVENUE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 LAUREL AVENUE, NORTHPORT, NY, United States, 11768

Licenses

Number Status Type Date End date
2029294-DCA Active Business 2015-10-07 2025-02-28

History

Start date End date Type Value
2000-10-23 2019-10-31 Address 202-11 EAST SHORE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191031002040 2019-10-31 BIENNIAL STATEMENT 2018-10-01
001023000295 2000-10-23 CERTIFICATE OF INCORPORATION 2000-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604130 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604129 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297299 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297298 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974840 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974841 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2515925 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2510772 DCA-SUS CREDITED 2016-12-12 75 Suspense Account
2510771 PROCESSING CREDITED 2016-12-12 25 License Processing Fee
2481290 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997057106 2020-04-13 0235 PPP 202-11 East Shore Road, HUNTINGTON, NY, 11743-1126
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-1126
Project Congressional District NY-01
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58315.2
Forgiveness Paid Date 2021-07-13
5059708410 2021-02-07 0235 PPS 224 Laurel Ave, Northport, NY, 11768-3168
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3168
Project Congressional District NY-01
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58142.4
Forgiveness Paid Date 2022-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State