Search icon

SUSAN MAINTENANCE CORPORATION

Company Details

Name: SUSAN MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1985 (40 years ago)
Entity Number: 978036
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 374 4TH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-222-4040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN RATTNER Chief Executive Officer 374 4TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 4TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1015500-DCA Inactive Business 1999-07-28 2019-07-31

History

Start date End date Type Value
2001-12-11 2015-03-02 Address 374 4TH AVENUE, BROOKLYN, NY, 11215, 2718, USA (Type of address: Chief Executive Officer)
2001-03-22 2001-12-11 Address 374 4TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1999-08-09 2001-12-11 Address 245 EAST 87TH ST, APT 8F, NEW YORK, NY, 10128, 3240, USA (Type of address: Chief Executive Officer)
1999-08-09 2001-12-11 Address 374 4TH AVE, BROOKLYN, NY, 11215, 2718, USA (Type of address: Principal Executive Office)
1999-08-09 2001-03-22 Address 374 4TH AVE, BROOKLYN, NY, 11215, 2718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190311061654 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170301007266 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007297 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006747 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110406002462 2011-04-06 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2660585 RENEWAL INVOICED 2017-08-30 600 Secondhand Dealer Auto License Renewal Fee
2150970 RENEWAL INVOICED 2015-08-13 600 Secondhand Dealer Auto License Renewal Fee
413527 CNV_TFEE INVOICED 2013-05-13 14.9399995803833 WT and WH - Transaction Fee
413526 RENEWAL INVOICED 2013-05-13 600 Secondhand Dealer Auto License Renewal Fee
413528 RENEWAL INVOICED 2011-07-01 600 Secondhand Dealer Auto License Renewal Fee
413529 RENEWAL INVOICED 2009-06-06 600 Secondhand Dealer Auto License Renewal Fee
82180 LL VIO INVOICED 2008-01-30 3740 LL - License Violation
413530 RENEWAL INVOICED 2007-05-15 600 Secondhand Dealer Auto License Renewal Fee
413531 RENEWAL INVOICED 2005-06-20 600 Secondhand Dealer Auto License Renewal Fee
413524 RENEWAL INVOICED 2003-06-04 600 Secondhand Dealer Auto License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44237.00
Total Face Value Of Loan:
44237.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105714.00
Total Face Value Of Loan:
105714.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44237
Current Approval Amount:
44237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
44949.71
Date Approved:
2020-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
105714
Current Approval Amount:
105714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State