Search icon

SUTPHIN ESTATES INC.

Company Details

Name: SUTPHIN ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940398
ZIP code: 11221
County: Queens
Place of Formation: New York
Address: 1308 Mytrle 4th floor, BROOKLYN, NY, United States, 11221
Principal Address: 1310 Myrtle Ave, 4th floor, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NADAV HAMO DOS Process Agent 1308 Mytrle 4th floor, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
NADAV HAMO Chief Executive Officer 1310 MYRTLE AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1310 MYRTLE AVE, 4TH FLOOR, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 467 KEAP STREET, APT 1A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-04-24 2024-08-13 Address 467 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-04-12 2024-08-13 Address 467 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-04-10 2019-04-24 Address 207 NORTH 6TH STREET, APARTMENT 1B, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240813003330 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220609003269 2022-06-09 BIENNIAL STATEMENT 2022-04-01
200402060783 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190424002000 2019-04-24 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
190412000226 2019-04-12 CERTIFICATE OF CHANGE 2019-04-12

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
18040.00
Total Face Value Of Loan:
18040.00
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
38217.00
Total Face Value Of Loan:
38217.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38217
Current Approval Amount:
38217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38549.91
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18040
Current Approval Amount:
18040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18170.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State