Search icon

SUTTER'S MILL OF SUFFERN TWO, INC.

Company Details

Name: SUTTER'S MILL OF SUFFERN TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4223706
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 EXECUTIVE BLVD. SUITE 201, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT L. REDA, P.C. DOS Process Agent 1 EXECUTIVE BLVD. SUITE 201, SUFFERN, NY, United States, 10901

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237065 Alcohol sale 2023-06-14 2023-06-14 2025-02-28 214 RTE 59, SUFFERN, New York, 10901 Restaurant

Filings

Filing Number Date Filed Type Effective Date
120329000254 2012-03-29 CERTIFICATE OF INCORPORATION 2012-03-29

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
67585.00
Total Face Value Of Loan:
67585.00
Date:
2020-05-06
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:
48275.00
Total Face Value Of Loan:
48275.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
67585
Current Approval Amount:
67585
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48275
Current Approval Amount:
48275
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49124.11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State