Search icon

SUREDONE, INC.

Company Details

Name: SUREDONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218534
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 115 E 23rd St, Floor 3, New York, NY, United States, 10010
Principal Address: 157 Columbus Ave, 4th Floor, New York, NY, United States, 10023

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UBS2 Obsolete Non-Manufacturer 2017-04-28 2024-02-29 2022-10-19 No data

Contact Information

POC CHRIS LABATT-SIMON
Phone +1 877-773-6755
Address 115 E 23RD ST FL 3, NEW YORK, NY, 10010 4565, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JASON NADAF DOS Process Agent 115 E 23rd St, Floor 3, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
JASON NADAF Chief Executive Officer 157 COLUMBUS AVE, 4TH FLOOR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 157 COLUMBUS AVE, 4TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-01 Address 157 COLUMBUS AVE, 4TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-01 Address 157 Columbus Ave, 4th Floor, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-03-19 2023-08-01 Address 412 BROADWAY, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301067064 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230801001071 2023-08-01 BIENNIAL STATEMENT 2022-03-01
120319000424 2012-03-19 APPLICATION OF AUTHORITY 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1345277310 2020-04-28 0202 PPP 115 E 23rd St 3rd Floor, NEW YORK, NY, 10010-4565
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124055
Servicing Lender Name Capital Bank, National Association
Servicing Lender Address 2275 Research Blvd Ste 600, ROCKVILLE, MD, 20850-6238
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, 10010-4565
Project Congressional District NY-12
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124055
Originating Lender Name Capital Bank, National Association
Originating Lender Address ROCKVILLE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98928.28
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State