Search icon

W. SUAREZ CORP.

Company Details

Name: W. SUAREZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2009 (16 years ago)
Entity Number: 3785142
ZIP code: 10550
County: Westchester
Place of Formation: New York
Activity Description: Masonry and Paving
Address: 210, Pembrook Drive, Yonkers, NY, United States, 10710
Address: 711 S COLUMBUS AV FLR 2, Mount Vernon, NY, United States, 10550

Contact Details

Phone +1 914-255-8229

Website http://wsuarezcorp.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELINGTON SUAREZ DOS Process Agent 711 S COLUMBUS AV FLR 2, Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
WELINGTON SUAREZ Chief Executive Officer 711 S COLUMBUS AV FLR 2, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 210, PEMBROOK DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 216 NORTH 6TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311003624 2025-03-11 BIENNIAL STATEMENT 2025-03-11
231011001826 2023-10-11 BIENNIAL STATEMENT 2023-03-01
210222060041 2021-02-22 BIENNIAL STATEMENT 2019-03-01
090312000200 2009-03-12 CERTIFICATE OF INCORPORATION 2009-03-12

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213677 Office of Administrative Trials and Hearings Issued Settled 2016-02-09 2500 2017-09-13 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64400.00
Total Face Value Of Loan:
104400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27720.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 573-3930
Add Date:
2009-03-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State