Search icon

SUSIE Q PRODUCTIONS, INC.

Headquarter

Company Details

Name: SUSIE Q PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (25 years ago)
Entity Number: 2580561
ZIP code: 11206
County: New York
Place of Formation: New York
Principal Address: 166 SCHOLES STREET, #1F, BROOKLYN, NY, United States, 11206
Address: 166 scholes st., #1F, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN LEBER DOS Process Agent 166 scholes st., #1F, Brooklyn, NY, United States, 11206

Agent

Name Role Address
SUSAN LEBER Agent 117 PERRY ST #20, NEW YORK, NY, 10014

Chief Executive Officer

Name Role Address
SUSAN LEBER Chief Executive Officer 166 SCHOLES STREET, #1F, BROOKLYN, NY, United States, 11206

Links between entities

Type:
Headquarter of
Company Number:
1014296
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 166 SCHOLES STREET, #1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-01-30 Address 166 SCHOLES STREET, #1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 166 SCHOLES STREET, #1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-01-30 Address 117 PERRY ST #20, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250130015487 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240930017634 2024-09-30 BIENNIAL STATEMENT 2024-09-30
201201060039 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006069 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006057 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
55000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
7330.00
Total Face Value Of Loan:
7330.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7330
Current Approval Amount:
7330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7414.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State