Search icon

JOSEPH I. SUSSMAN, P.C.

Company Details

Name: JOSEPH I. SUSSMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 2005 (20 years ago)
Entity Number: 3212729
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 333 PEARSALL AVE, STE 205, CEDARHURST, NY, United States, 11516

Contact Details

Phone +1 516-595-8550

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH I. SUSSMAN, P.C. DOS Process Agent 333 PEARSALL AVE, STE 205, CEDARHURST, NY, United States, 11516

Agent

Name Role Address
JOSEPH SUSSMAN Agent 333 PEARSALL AVE, SUITE 205, CEDARHURST, NY, 11516

Chief Executive Officer

Name Role Address
JOSEPH SUSSMAN Chief Executive Officer 333 PEARSALL AVE, STE 205, CEDARHURST, NY, United States, 11516

Licenses

Number Status Type Date End date
2096138-DCA Inactive Business 2020-08-06 2021-01-31

History

Start date End date Type Value
2017-06-05 2021-06-02 Address 333 PEARSALL AVE, STE 205, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2015-10-01 2017-06-05 Address 333 PEARSALL AVE. SUITE 205, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2011-07-21 2017-06-05 Address 132 WEST 31ST ST, STE 1320, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-07-21 2015-10-01 Address 132 WEST 31ST STREET, 13TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-07-21 2017-06-05 Address 132 WEST 31ST ST, STE 1320, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-06-23 2011-07-21 Address 132 WEST 31ST ST, STE 1502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-06-23 2011-07-21 Address 132 WEST 31ST ST, STE 1502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-06-23 2011-07-21 Address 132 WEST 31ST STREET, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-01 2009-06-23 Address 132 WEST 31ST STREET 13TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-01 2015-10-01 Address 132 WEST 31ST STREET 13TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210602060880 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061025 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007451 2017-06-05 BIENNIAL STATEMENT 2017-06-01
151001000103 2015-10-01 CERTIFICATE OF CHANGE 2015-10-01
150601006500 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006510 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110721002533 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090623002196 2009-06-23 BIENNIAL STATEMENT 2009-06-01
050601000777 2005-06-01 CERTIFICATE OF INCORPORATION 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3181120 LICENSE INVOICED 2020-06-03 75 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8368957307 2020-05-01 0235 PPP 333 PEARSALL AVE SUITE 205, CEDARHURST, NY, 11516
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136809
Loan Approval Amount (current) 136809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138023.41
Forgiveness Paid Date 2021-03-29
8966238506 2021-03-10 0235 PPS 333 Pearsall Ave Ste 205, Cedarhurst, NY, 11516-1842
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105197
Loan Approval Amount (current) 105197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1842
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105960.76
Forgiveness Paid Date 2021-12-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State