Search icon

SSK SUPPLY NEW YORK, INC.

Company Details

Name: SSK SUPPLY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4618990
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1120 AVENUE OF THE AMERICAS,, 4TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O OHASHI & HORN LLP DOS Process Agent 1120 AVENUE OF THE AMERICAS,, 4TH FLOOR, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0267-24-125515 Alcohol sale 2024-08-21 2024-08-21 2026-07-31 163 PLYMOUTH ST, BROOKLYN, NY, 11201 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
140808000174 2014-08-08 CERTIFICATE OF INCORPORATION 2014-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9502317310 2020-05-02 0202 PPP 163 Plymouth Street, BROOKLYN, NY, 11201
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10842.05
Forgiveness Paid Date 2022-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State