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)
2003-01-16 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-16 2013-01-23 Address 114-06, 103RD AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

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
070213002214 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050322003043 2005-03-22 BIENNIAL STATEMENT 2005-01-01
030116000647 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-14 No data 11403 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-08 No data 11403 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 11403 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4806257301 2020-04-30 0202 PPP 114-03 Liberty Avenue, richmond hill, NY, 11419
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4995
Loan Approval Amount (current) 4995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address richmond hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5031.13
Forgiveness Paid Date 2021-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State