Search icon

S.S.S. SERVICES INC.

Company Details

Name: S.S.S. SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2001 (24 years ago)
Entity Number: 2686813
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-23 BELL BLVD., BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 516-859-4715

Phone +1 718-591-2779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-23 BELL BLVD., BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2057236-DCA Inactive Business 2017-08-21 2024-12-31
2057238-DCA Inactive Business 2017-08-21 2023-07-31
2051674-DCA Inactive Business 2017-04-20 2024-12-31
2033099-DCA Active Business 2016-02-08 2023-07-31
2029793-DCA Inactive Business 2015-10-26 2023-07-31
2018129-DCA Inactive Business 2015-02-10 2015-07-31
1324410-DCA Inactive Business 2009-06-30 2024-12-31
1199937-DCA Inactive Business 2005-06-08 2014-12-31
1162091-DCA Inactive Business 2004-03-17 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
011009000022 2001-10-09 CERTIFICATE OF INCORPORATION 2001-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-01 No data 5723 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-11 No data 7517 PARSONS BLVD, Queens, FLUSHING, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 18901 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-02 No data 7517 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-04 No data 7517 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-24 No data 7517 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-16 No data 5723 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 7517 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-26 No data 18901 LINDEN BLVD, Queens, SAINT ALBANS, NY, 11412 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 7517 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573842 RENEWAL INVOICED 2022-12-31 340 Electronics Store Renewal
3573843 RENEWAL INVOICED 2022-12-31 340 Electronics Store Renewal
3574123 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal
3438153 LL VIO CREDITED 2022-04-13 175 LL - License Violation
3342426 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3342427 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3342428 RENEWAL INVOICED 2021-06-29 340 Secondhand Dealer General License Renewal Fee
3266738 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
3267197 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
3262900 RENEWAL INVOICED 2020-11-30 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-11 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2019-03-26 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-05-02 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696718504 2021-02-24 0202 PPS SSS Services Inc, Fresh Meadows, NY, 11366
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86087
Loan Approval Amount (current) 86087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366
Project Congressional District NY-05
Number of Employees 13
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87002.12
Forgiveness Paid Date 2022-03-28
8976587209 2020-04-28 0202 PPP 7517 PARSONS BLVD, FLUSHING, NY, 11366
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59400
Loan Approval Amount (current) 59400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 14
NAICS code 334220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60098.15
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900589 Fair Labor Standards Act 2019-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-30
Termination Date 2020-08-11
Date Issue Joined 2019-10-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name KNIGHT
Role Plaintiff
Name S.S.S. SERVICES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State