Search icon

SSS DVD VIDEO CORP.

Company Details

Name: SSS DVD VIDEO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2006 (19 years ago)
Entity Number: 3349691
ZIP code: 11104
County: Queens
Place of Formation: New York
Principal Address: 47-18 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104
Address: 47-18 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-784-3152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN THA PREMARATHA Chief Executive Officer 47-18 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-18 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
2094025-DCA Active Business 2020-01-30 2024-06-30
1339197-DCA Inactive Business 2009-11-19 2016-06-30
1236731-DCA Inactive Business 2006-08-22 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
080519002579 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060418000074 2006-04-18 CERTIFICATE OF INCORPORATION 2006-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-07 No data 5409 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 4718 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-06 No data 5409 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 5409 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 4718 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-12 No data 5409 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-19 No data 4718 GREENPOINT AVE, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435138 RENEWAL INVOICED 2022-04-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3149100 LICENSE INVOICED 2020-01-27 85 Electronic & Home Appliance Service Dealer License Fee
3149073 FINGERPRINT INVOICED 2020-01-27 75 Fingerprint Fee
3149101 BLUEDOT INVOICED 2020-01-27 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2654949 PL VIO INVOICED 2017-08-11 100 PL - Padlock Violation
2491027 PL VIO INVOICED 2016-11-16 500 PL - Padlock Violation
2459338 PL VIO VOIDED 2016-10-03 500 PL - Padlock Violation
1861882 LICENSE REPL INVOICED 2014-10-23 15 License Replacement Fee
1718061 RENEWAL INVOICED 2014-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1690275 INTEREST INVOICED 2014-05-25 4.880000114440918 Interest Payment

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-06 Hearing Decision UNLIC ELEC SERV DEALER 1 No data 1 No data
2016-09-21 Pleaded UNLIC ELEC SERV DEALER 1 1 No data No data
2014-02-19 Settlement (Pre-Hearing) PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2245287702 2020-05-01 0202 PPP 5409 ROOSEVELT AVE, WOODSIDE, NY, 11377
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11915
Loan Approval Amount (current) 11915
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 Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 532230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12033.06
Forgiveness Paid Date 2021-05-03
4105928403 2021-02-06 0202 PPS 5409 Roosevelt Ave, Woodside, NY, 11377-4240
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8550
Loan Approval Amount (current) 8550
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 Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4240
Project Congressional District NY-06
Number of Employees 3
NAICS code 532282
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 8603.77
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State