Search icon

SURIS & ASSOCIATES, P.C.

Company Details

Name: SURIS & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035714
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 395 NORTH SERVICE ROAD, SUITE 302, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURIS & ASSOCIATES, P.C. DOS Process Agent 395 NORTH SERVICE ROAD, SUITE 302, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RAYMOND SURIS Chief Executive Officer 395 NORTH SERVICE ROAD, SUITE 302, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-03-01 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 395 NORTH SERVICE ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-17 2024-03-01 Address 395 NORTH SERVICE ROAD, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-02-07 2024-03-01 Address 395 NORTH SERVICE ROAD,, SUITE 302, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-09-16 2018-05-17 Address 999 WALT WHITMAN RD, STE 201, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-09-16 2018-05-17 Address 999 WALT WHITMAN RD, STE 201, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-09-16 2017-02-07 Address 999 WALT WHITMAN RD, STE 201, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-04-02 2010-09-16 Address 999 WALT WHITMAN ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301047456 2024-03-01 BIENNIAL STATEMENT 2024-03-01
210701000993 2021-07-01 BIENNIAL STATEMENT 2021-07-01
180517006109 2018-05-17 BIENNIAL STATEMENT 2018-04-01
170207000424 2017-02-07 CERTIFICATE OF CHANGE 2017-02-07
140710002164 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120613002806 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100916002003 2010-09-16 BIENNIAL STATEMENT 2010-04-01
040402000569 2004-04-02 CERTIFICATE OF INCORPORATION 2004-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3673638610 2021-03-17 0235 PPS 395 N Service Rd Ste 302, Melville, NY, 11747-3142
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374450
Loan Approval Amount (current) 374450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3142
Project Congressional District NY-01
Number of Employees 33
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379138.95
Forgiveness Paid Date 2022-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State