Search icon

SUZANNE RAE, INC.

Company Details

Name: SUZANNE RAE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2011 (14 years ago)
Entity Number: 4133151
ZIP code: 13733
County: Kings
Place of Formation: New York
Address: 662 COUNTY RD 17, Bainbridge, NY, United States, 13733
Principal Address: 20, N Main St, Bainbridge, NY, United States, 13733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUZANNE RAE, INC. DOS Process Agent 662 COUNTY RD 17, Bainbridge, NY, United States, 13733

Chief Executive Officer

Name Role Address
SUZANNE RAE PELAEZ Chief Executive Officer 662, COUNTY ROAD 17, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 60 SUNNYSIDE AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Address 662, COUNTY ROAD 17, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2014-08-01 2023-09-15 Address 60 SUNNYSIDE AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2014-08-01 2023-09-15 Address 60 SUNNYSIDE AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2011-08-22 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-22 2014-08-01 Address 70 WYCKOFF AVENUE 4C, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915000424 2023-09-15 BIENNIAL STATEMENT 2023-08-01
220110003374 2022-01-10 BIENNIAL STATEMENT 2022-01-10
190909060603 2019-09-09 BIENNIAL STATEMENT 2019-08-01
170802006538 2017-08-02 BIENNIAL STATEMENT 2017-08-01
140801007160 2014-08-01 BIENNIAL STATEMENT 2013-08-01
110822000205 2011-08-22 CERTIFICATE OF INCORPORATION 2011-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6872718410 2021-02-11 0202 PPS 60 Sunnyside Ave, Brooklyn, NY, 11207-2018
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12261
Loan Approval Amount (current) 12261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2018
Project Congressional District NY-07
Number of Employees 3
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8934267710 2020-05-01 0202 PPP 60 SUNNYSIDE AVE, BROOKLYN, NY, 11207-2018
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7102
Loan Approval Amount (current) 7102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-2018
Project Congressional District NY-07
Number of Employees 2
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 7196.56
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State