Search icon

SUZETTE HOSIERY INC.

Company Details

Name: SUZETTE HOSIERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1972 (53 years ago)
Entity Number: 328275
ZIP code: 10704
County: New York
Place of Formation: New York
Address: 5180 XAVIER DR, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC SAGMAN Chief Executive Officer 5180 XAVIER DR, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
ISAAC SAGMAN DOS Process Agent 5180 XAVIER DR, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2008-04-14 2010-04-26 Address 18 MALL WALK CROSS COUNTY, SHOPPING CTR, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1996-05-01 2010-04-26 Address 18 MALL WALK CROSS COUNTY, SHOPPING CTR, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1995-05-05 2010-04-26 Address 18 MALL WALK CROSS COUNTY, SHOPPING CTR., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1995-05-05 1996-05-01 Address 18 MALL WALK CROSS COUNTY, SHOPPING CTR., YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1972-04-19 2008-04-14 Address 84 ST. JOHN'S AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730002397 2014-07-30 BIENNIAL STATEMENT 2014-04-01
20120404098 2012-04-04 ASSUMED NAME CORP INITIAL FILING 2012-04-04
100426002309 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080414002428 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060418002487 2006-04-18 BIENNIAL STATEMENT 2006-04-01
020401002282 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000526002078 2000-05-26 BIENNIAL STATEMENT 2000-04-01
980506002525 1998-05-06 BIENNIAL STATEMENT 1998-04-01
960501002445 1996-05-01 BIENNIAL STATEMENT 1996-04-01
950505002192 1995-05-05 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5794508405 2021-02-09 0202 PPS 5180 Xavier Dr, Yonkers, NY, 10704-1300
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63257
Loan Approval Amount (current) 63257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1300
Project Congressional District NY-16
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63709.33
Forgiveness Paid Date 2021-11-05
9224047202 2020-04-28 0202 PPP 5180 XAVIER DR, YONKERS, NY, 10704
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63125
Loan Approval Amount (current) 63125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63721.66
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State