Search icon

SUZANNE SHAKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUZANNE SHAKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155474
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 56 WEST 22ND STREET / 5TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE SHAKER Chief Executive Officer 56 WEST 22ND STREET / 5TH FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 WEST 22ND STREET / 5TH FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
202339049
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-04 2011-03-18 Address 56 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-02-04 2011-03-18 Address 56 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-02-04 2011-03-18 Address 56 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-02-12 2009-02-04 Address 200 W 15TH ST, 6A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-02-12 2009-02-04 Address 200 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130110006661 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110318002686 2011-03-18 BIENNIAL STATEMENT 2011-01-01
090204002307 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070212002618 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050126000171 2005-01-26 CERTIFICATE OF INCORPORATION 2005-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
42962.00
Total Face Value Of Loan:
42962.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42962
Current Approval Amount:
42962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43367.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State