Search icon

SUSAN JONES, INC.

Company Details

Name: SUSAN JONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1978 (47 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 476849
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 224 E 18TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN JONES, INC. DOS Process Agent 224 E 18TH ST, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
20121212004 2012-12-12 ASSUMED NAME CORP INITIAL FILING 2012-12-12
DP-911597 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A470718-5 1978-03-13 CERTIFICATE OF INCORPORATION 1978-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875468701 2021-04-06 0202 PPP 42 Mersereau Ave, Staten Island, NY, 10303-2027
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2027
Project Congressional District NY-11
Number of Employees 1
NAICS code 812113
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6281.08
Forgiveness Paid Date 2021-10-07
4756198805 2021-04-16 0248 PPP 131 S Fulton St, Auburn, NY, 13021-4015
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3416
Loan Approval Amount (current) 3416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-4015
Project Congressional District NY-24
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3439.4
Forgiveness Paid Date 2021-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State