Search icon

SUCO CONSTRUCTION CORP

Company Details

Name: SUCO CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2008 (16 years ago)
Date of dissolution: 04 Nov 2024
Entity Number: 3739216
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-53 167TH STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUCO CONSTRUCTION CORP. DOS Process Agent 45-53 167TH STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
SUCO MARKOVIC Chief Executive Officer 45-53 167TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-11-04 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-10 2024-11-20 Address 45-53 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2020-03-10 2024-11-20 Address 45-53 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-04-03 2020-03-10 Address 139-50 35TH AVE, #1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-04-03 2020-03-10 Address 139-50 35TH AVE, #1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2013-04-03 2020-03-10 Address 139-50 35TH AVE, #1A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-11-04 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-04 2013-04-03 Address 139-50 35TH AVENUE 1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004188 2024-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-04
201103060602 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200310060397 2020-03-10 BIENNIAL STATEMENT 2018-11-01
150406006616 2015-04-06 BIENNIAL STATEMENT 2014-11-01
130403002383 2013-04-03 BIENNIAL STATEMENT 2012-11-01
081104000279 2008-11-04 CERTIFICATE OF INCORPORATION 2008-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184887400 2020-05-07 0202 PPP 4553 167TH ST, FLUSHING, NY, 11358-3236
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-3236
Project Congressional District NY-06
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21187.57
Forgiveness Paid Date 2022-01-21
5648908300 2021-01-25 0202 PPS 4553 167th St, Flushing, NY, 11358-3236
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3236
Project Congressional District NY-06
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21031.76
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State