Search icon

SULEMAN AND SULEMAN, INC.

Company Details

Name: SULEMAN AND SULEMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2003 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2986496
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1055 UNIVERSITY AVENUE, APT #6P, BRONX, NY, United States, 10452
Principal Address: 1055 UNIVERSITY AVE, #6P, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MUHAMMED SULEMAN Agent 1055 UNIVERSITY AVENUE, APT #6P, BRONX, NY, 10452

Chief Executive Officer

Name Role Address
MUHAMMED SULEMAN Chief Executive Officer 1055 UNIVERSITY AVE, #6P, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
ATTN MUHAMMED SULEMAN DOS Process Agent 1055 UNIVERSITY AVENUE, APT #6P, BRONX, NY, United States, 10452

Filings

Filing Number Date Filed Type Effective Date
DP-1941612 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060511003040 2006-05-11 BIENNIAL STATEMENT 2005-12-01
031209000414 2003-12-09 CERTIFICATE OF INCORPORATION 2003-12-09

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
3495.00
Total Face Value Of Loan:
3495.00
Date:
2020-07-15
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3495
Current Approval Amount:
3495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3547.57

Date of last update: 29 Mar 2025

Sources: New York Secretary of State