Search icon

SUPPORT BUILDINGS OF NEW YORK, INC.

Company Details

Name: SUPPORT BUILDINGS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4208835
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 256 West 36th Street, 7th Floor, Brooklyn, NY, United States, 11230
Principal Address: 256 West 36th Street, 7th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SUPPORT BUILDINGS OF NEW YORK, INC. DOS Process Agent 256 West 36th Street, 7th Floor, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
ALEKSANDR MUZLAYEV Chief Executive Officer 256 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-07 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-10-28 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2015-11-05 2018-03-22 Address 147 W 35TH ST SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-11-05 2018-03-22 Address 147 W 35TH ST SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-11-05 2018-03-22 Address 147 W 35TH ST SUITE 510, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-28 2022-10-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-02-28 2015-11-05 Address 3232 SHORE PKWY, APT 2L, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211030000466 2021-10-30 BIENNIAL STATEMENT 2021-10-30
180322006158 2018-03-22 BIENNIAL STATEMENT 2018-02-01
180112000399 2018-01-12 ANNULMENT OF DISSOLUTION 2018-01-12
DP-2210702 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
151105006036 2015-11-05 BIENNIAL STATEMENT 2014-02-01
120228000153 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1348827707 2020-05-01 0202 PPP 1407 BROADWAY RM 1714, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133822
Loan Approval Amount (current) 133822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135472.25
Forgiveness Paid Date 2021-07-29
5782178405 2021-02-09 0202 PPS 1407 Broadway Rm 1714, New York, NY, 10018-2750
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133822
Loan Approval Amount (current) 133822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2750
Project Congressional District NY-12
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134712.92
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State