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 (23 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
2001-10-18 2016-10-03 Address 59 WEST 127TH ST. APT. 1, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

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
091020002240 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071011002313 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051208002854 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031016002661 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011018000448 2001-10-18 CERTIFICATE OF INCORPORATION 2001-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532877703 2020-05-01 0202 PPP 59 W 127TH ST APT 1, NEW YORK, NY, 10027-3860
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916
Loan Approval Amount (current) 2916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10027-3860
Project Congressional District NY-13
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2937.01
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State