Search icon

SURMANG INC.

Company Details

Name: SURMANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2003 (22 years ago)
Date of dissolution: 22 Nov 2023
Entity Number: 2857921
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 104-81 111TH STREET, S RICHMOND HILL, NY, United States, 11419
Principal Address: 114-03-LIBERTY AVE, S RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURCHARAN KAUR Chief Executive Officer 114-03-LIBERTY AVE, S RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-81 111TH STREET, S RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2015-01-16 2023-11-22 Address 114-03-LIBERTY AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2013-01-23 2023-11-22 Address 104-81 111TH STREET, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2008-12-29 2015-01-16 Address 114-03-LIBERTY AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2005-03-22 2008-12-29 Address 114-03-LIBERTY AVE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2005-03-22 2013-01-23 Address 114-03-LIBERTY AVE, S RICHMND HILL, NY, 11419, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231122002730 2023-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-22
150116006302 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130123002475 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110207002377 2011-02-07 BIENNIAL STATEMENT 2011-01-01
081229002927 2008-12-29 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
24300.00
Total Face Value Of Loan:
24300.00
Date:
2020-04-30
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:
4995.00
Total Face Value Of Loan:
4995.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4995
Current Approval Amount:
4995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5031.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State