Search icon

SUWAL INC

Company Details

Name: SUWAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2011 (14 years ago)
Entity Number: 4099078
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 47-12 JUNCTION BLVD., CORONA, NY, United States, 11368
Principal Address: 47-12 JUNCTION BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-606-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARI B SUWAL DOS Process Agent 47-12 JUNCTION BLVD., CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
HARI B SUWAL Chief Executive Officer 47-12 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2001080-DCA Active Business 2013-11-26 2024-12-31
1401112-DCA Active Business 2011-07-20 2024-06-30

History

Start date End date Type Value
2011-05-25 2017-05-16 Address 47-12 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170516006034 2017-05-16 BIENNIAL STATEMENT 2017-05-01
130506007465 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110525000627 2011-05-25 CERTIFICATE OF INCORPORATION 2011-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-05 No data 4712 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-30 No data 4712 JUNCTION BLVD, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 8722 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-24 No data 4712 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-22 No data 8722 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 8722 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11236 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 4712 JUNCTION BLVD, Queens, CORONA, NY, 11368 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-11-22 2017-12-11 Non-Delivery of Service Yes 250.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545198 RENEWAL INVOICED 2022-10-30 340 Electronics Store Renewal
3438905 RENEWAL INVOICED 2022-04-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3306430 CL VIO INVOICED 2021-03-05 175 CL - Consumer Law Violation
3291207 LL VIO INVOICED 2021-02-03 250 LL - License Violation
3283251 LL VIO VOIDED 2021-01-14 1000 LL - License Violation
3283704 CL VIO VOIDED 2021-01-14 350 CL - Consumer Law Violation
3275130 RENEWAL INVOICED 2020-12-27 340 Electronics Store Renewal
3253328 LL VIO VOIDED 2020-11-04 250 LL - License Violation
3252502 CL VIO VOIDED 2020-11-02 175 CL - Consumer Law Violation
3180407 RENEWAL INVOICED 2020-05-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-30 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2020-10-30 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444507307 2020-04-29 0202 PPP 4712 JUNCTION BLVD, CORONA, NY, 11368
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5616.46
Loan Approval Amount (current) 5616.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5654.01
Forgiveness Paid Date 2020-12-30
2863198507 2021-02-22 0202 PPS 4712 Junction Blvd, Corona, NY, 11368-2750
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5616.46
Loan Approval Amount (current) 5616.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2750
Project Congressional District NY-06
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5664.01
Forgiveness Paid Date 2021-12-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State