Search icon

SUAREZ & SUAREZ LTD.

Company Details

Name: SUAREZ & SUAREZ LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2009 (15 years ago)
Entity Number: 3890263
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 14 E 60TH ST, STE 401, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIE I LAMAR DOS Process Agent 14 E 60TH ST, STE 401, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARIE I LAMAR Chief Executive Officer 14 E 60TH ST, STE 401, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 14 E 60TH ST, STE 401, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-01-09 2023-12-07 Address 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-01-09 2023-12-07 Address 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-12-27 2014-01-09 Address 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-12-27 2014-01-09 Address 14 E 60TH ST, STE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-17 2011-12-27 Address 14 EAST 60TH STREET SUITE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-17 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207003392 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220121002523 2022-01-21 BIENNIAL STATEMENT 2022-01-21
140109002009 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111227002785 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091217000628 2009-12-17 CERTIFICATE OF INCORPORATION 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603957407 2020-05-14 0202 PPP 14 E 60TH STSTE 1104, NEW YORK, NY, 10022
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6825
Loan Approval Amount (current) 6825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6904.47
Forgiveness Paid Date 2021-07-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State