Search icon

SUCO SERVICES CORP.

Company Details

Name: SUCO SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2016 (9 years ago)
Entity Number: 4994324
ZIP code: 10509
County: Queens
Place of Formation: New York
Activity Description: Suco Services Corp primary operations involve the interior renovation of apartment buildings in the areas of painting, drywall, tiling, flooring, etc.
Address: 16 MT EBO RD S., STE 14, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 917-930-3385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUCO SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 813571549 2024-05-21 SUCO SERVICES CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9179303385
Plan sponsor’s address 1491 MONTGOMERY AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing EDWARD ROJAS
SUCO SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 813571549 2023-04-25 SUCO SERVICES CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9179303385
Plan sponsor’s address 1491 MONTGOMERY AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing EDWARD ROJAS
SUCO SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 813571549 2022-05-20 SUCO SERVICES CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9179303385
Plan sponsor’s address 1491 MONTGOMERY AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
SUCO SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 813571549 2021-05-28 SUCO SERVICES CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9179303385
Plan sponsor’s address 1491 MONTGOMERY AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing EDWARD ROJAS
SUCO SERVICES CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 813571549 2020-06-04 SUCO SERVICES CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9179303385
Plan sponsor’s address 1491 MONTGOMERY AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
JOHN R. MONACO DOS Process Agent 16 MT EBO RD S., STE 14, BREWSTER, NY, United States, 10509

Filings

Filing Number Date Filed Type Effective Date
160816010325 2016-08-16 CERTIFICATE OF INCORPORATION 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138107202 2020-04-27 0202 PPP 137-10 Franklin Ave APT 316, FLUSHING, NY, 11355
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239782
Loan Approval Amount (current) 239782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 20
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240219.84
Forgiveness Paid Date 2021-05-18

Date of last update: 14 Apr 2025

Sources: New York Secretary of State