Search icon

THE SUBURBAN JUNGLE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1312584
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0792912
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20957.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State