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 (17 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-07
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21187.57
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21031.76

Date of last update: 27 Mar 2025

Sources: New York Secretary of State