Search icon

SUSAN 18 INC.

Company Details

Name: SUSAN 18 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2015 (10 years ago)
Entity Number: 4715100
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY, SUITE 304, NEW YORK, NY, United States, 10018
Principal Address: 1410 BROADWAY, 304, NYC, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NISSIM NIGRI Chief Executive Officer 1410 BROADWAY, 304, NYC, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O NISSIM NIGRI DOS Process Agent 1410 BROADWAY, SUITE 304, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-02-24 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-24 2024-12-31 Address 1407 BROADWAY, SUITE 2310, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000268 2024-12-31 BIENNIAL STATEMENT 2024-12-31
150224010052 2015-02-24 CERTIFICATE OF INCORPORATION 2015-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-27 No data 1542 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 1542 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9126658309 2021-01-30 0202 PPS 1592 Pitkin Ave, Brooklyn, NY, 11212-4639
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24555
Loan Approval Amount (current) 24555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-4639
Project Congressional District NY-08
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24795.64
Forgiveness Paid Date 2022-01-31
3212217701 2020-05-01 0202 PPP 1407 BROADWAY RM 2300, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24555
Loan Approval Amount (current) 24555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24844.44
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State