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)
1985-03-04 1999-08-09 Address 514 W. 44TH ST., NEW YORK, NY, 10036, 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
090316002016 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328003212 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050408002591 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030324002354 2003-03-24 BIENNIAL STATEMENT 2003-03-01
011211002671 2001-12-11 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-21 No data 374 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-07 No data 374 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-13 No data 374 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-27 No data 374 4TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767258409 2021-02-02 0202 PPS 374 4th Ave, Brooklyn, NY, 11215-2718
Loan Status Date 2022-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44237
Loan Approval Amount (current) 44237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-2718
Project Congressional District NY-10
Number of Employees 4
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44949.71
Forgiveness Paid Date 2022-09-15
9798047310 2020-05-02 0202 PPP 374 4TH AVENUE, BROOKLYN, NY, 11215
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105714
Loan Approval Amount (current) 105714
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State