Search icon

SUBISCO INC.

Company Details

Name: SUBISCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4521772
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 94-11 199TH STREET, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED FIRZAMODEEN ALLY DOS Process Agent 94-11 199TH STREET, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
MOHAMED ALLY Chief Executive Officer 94-11 199TH STREET, HOLLIS, NY, United States, 11423

Filings

Filing Number Date Filed Type Effective Date
221213001733 2022-12-13 BIENNIAL STATEMENT 2022-01-01
140130010113 2014-01-30 CERTIFICATE OF INCORPORATION 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927727306 2020-04-30 0202 PPP 9411 199TH ST, HOLLIS, NY, 11423
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7072
Loan Approval Amount (current) 7072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7168.1
Forgiveness Paid Date 2021-09-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State