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 (24 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

Links between entities

Type Company Name Company Number State
Headquarter of SUSIE Q PRODUCTIONS, INC., CONNECTICUT 1014296 CONNECTICUT

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

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 Address 166 scholes st., #1F, Brooklyn, NY, 11206, USA (Type of address: Service of Process)
2024-09-30 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 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)
2016-12-01 2024-09-30 Address 166 SCHOLES ST,, #1F, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2016-12-01 2024-09-30 Address 166 SCHOLES STREET, #1F, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2010-09-17 2016-12-01 Address 166 SCHOLES ST, #1F, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2010-09-17 2016-12-01 Address 166 SCHOLES ST, #1F, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)

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
141202006751 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006073 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101214002434 2010-12-14 BIENNIAL STATEMENT 2010-12-01
100917003084 2010-09-17 BIENNIAL STATEMENT 2008-12-01
061128002809 2006-11-28 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751797106 2020-04-11 0202 PPP 166 SCHOLES ST APT 1F, BROOKLYN, NY, 11206
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7330
Loan Approval Amount (current) 7330
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7414.4
Forgiveness Paid Date 2021-06-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State