Search icon

SUITE PIECES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUITE PIECES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336800
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 14 FAIRFIELDS LANE, HUNTINGTON STATION, NY, United States, 11746
Address: 14 FAIRFILEDS LANE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 FAIRFILEDS LANE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
AMANDA E. PEPPARD Chief Executive Officer 14 FAIRFIELDS LANE, HUNTINGTON STATION, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
F25000000790
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
461770336
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 14 FAIRFIELDS LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2015-01-16 2025-02-10 Address 14 FAIRFIELDS LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2012-12-21 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-21 2025-02-10 Address 14 FAIRFILEDS LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003596 2025-02-10 BIENNIAL STATEMENT 2025-02-10
161208006491 2016-12-08 BIENNIAL STATEMENT 2016-12-01
150116006795 2015-01-16 BIENNIAL STATEMENT 2014-12-01
121221001184 2012-12-21 CERTIFICATE OF INCORPORATION 2012-12-21

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
137200.00
Total Face Value Of Loan:
375100.00
Date:
2020-04-13
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:
23625.00
Total Face Value Of Loan:
23625.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23625
Current Approval Amount:
23625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23895.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State