Search icon

SUPPORT BUILDINGS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
133822.00
Total Face Value Of Loan:
133822.00
Date:
2020-05-19
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:
2020-05-02
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:
133822.00
Total Face Value Of Loan:
133822.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133822
Current Approval Amount:
133822
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135472.25
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133822
Current Approval Amount:
133822
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134712.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State