Search icon

SUZANA SJENICIC LLC

Company Details

Name: SUZANA SJENICIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263448
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6919 69TH PLACE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
SUZANA SJENICIC LLC DOS Process Agent 6919 69TH PLACE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2018-01-09 2024-01-02 Address 2037 GATES AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008085 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220101000795 2022-01-01 BIENNIAL STATEMENT 2022-01-01
200103062128 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180629000126 2018-06-29 CERTIFICATE OF PUBLICATION 2018-06-29
180109010284 2018-01-09 ARTICLES OF ORGANIZATION 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194737405 2020-05-07 0202 PPP 2037 GATES AVENUE APT. 3L, RIDGEWOOD, NY, 11385
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5561
Loan Approval Amount (current) 5561
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 Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5628.34
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State