Search icon

SURETECH ENGINEERING, P.C.

Company Details

Name: SURETECH ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Oct 2001 (24 years ago)
Date of dissolution: 31 Aug 2023
Entity Number: 2690265
ZIP code: 11233
County: New York
Place of Formation: New York
Address: 399 Decatur Street, Brooklyn, NY, United States, 11233
Principal Address: 59 WEST 127TH ST, SUITE 1, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURETECH ENGINEERING, P.C. DOS Process Agent 399 Decatur Street, Brooklyn, NY, United States, 11233

Chief Executive Officer

Name Role Address
KIWESA KING Chief Executive Officer 59 WEST 127TH ST, SUITE 1, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 59 WEST 127TH ST, SUITE 1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2016-10-03 2023-08-31 Address 59 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2013-11-05 2023-08-31 Address 59 WEST 127TH ST, SUITE 1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2003-10-16 2013-11-05 Address 59 WEST 127TH ST, SUITE 1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2001-10-18 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230831000084 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
211004001251 2021-10-04 BIENNIAL STATEMENT 2021-10-04
161003007988 2016-10-03 BIENNIAL STATEMENT 2015-10-01
131105002028 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111027002549 2011-10-27 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
2916.00
Total Face Value Of Loan:
2916.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2916
Current Approval Amount:
2916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2937.01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State