Search icon

THE SUBURBAN JUNGLE, INC.

Headquarter

Company Details

Name: THE SUBURBAN JUNGLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2004 (21 years ago)
Date of dissolution: 17 Jun 2021
Entity Number: 3021829
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 EAST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE SUBURBAN JUNGLE, INC., CONNECTICUT 1312584 CONNECTICUT
Headquarter of THE SUBURBAN JUNGLE, INC., CONNECTICUT 0792912 CONNECTICUT

DOS Process Agent

Name Role Address
THE SUBURBAN JUNGLE, INC. DOS Process Agent 135 EAST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALISON BERNSTEIN Chief Executive Officer 135 EAST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-12-01 2018-07-25 Address 337 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2014-12-01 2018-07-25 Address 337 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2014-12-01 2018-07-25 Address 337 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-05-02 2014-12-01 Address 275 MADISON AVE / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-02 2014-12-01 Address 275 MADISON AVE / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-02 2014-12-01 Address 275 MADISON AVE / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-03-04 2006-05-02 Address 275 MADISON AVE FLOOR 6, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617000651 2021-06-17 CERTIFICATE OF MERGER 2021-06-17
210427060250 2021-04-27 BIENNIAL STATEMENT 2020-03-01
180725006292 2018-07-25 BIENNIAL STATEMENT 2018-03-01
141201006925 2014-12-01 BIENNIAL STATEMENT 2014-03-01
120509002263 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100803002896 2010-08-03 BIENNIAL STATEMENT 2010-03-01
080627002352 2008-06-27 BIENNIAL STATEMENT 2008-03-01
060502002443 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040304000426 2004-03-04 CERTIFICATE OF INCORPORATION 2004-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5602338006 2020-06-29 0202 PPP 135 East 57th Street 14th Floor, NEW YORK, NY, 10022-2009
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437880
Servicing Lender Name First Commerce Bank
Servicing Lender Address 105 River Ave, LAKEWOOD, NJ, 08701-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-2009
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437880
Originating Lender Name First Commerce Bank
Originating Lender Address LAKEWOOD, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20957.73
Forgiveness Paid Date 2021-04-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State