Search icon

SUN SERVICE CENTER OF YONKERS, INC.

Company Details

Name: SUN SERVICE CENTER OF YONKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1985 (39 years ago)
Entity Number: 1043531
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 47 YONKERS AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMY DAHDAL Chief Executive Officer 47 YONKERS AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 YONKERS AVENUE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1993-11-10 2001-11-13 Address 47 YONKERS AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-02-12 1993-11-10 Address ONE ABBEY PLACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-02-12 1993-11-10 Address ONE ABBEY PLACE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1985-11-27 1993-11-10 Address ONE ABBEY PLACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206002491 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111202002316 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091112002497 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071127002516 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060104002392 2006-01-04 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58400.00
Total Face Value Of Loan:
58400.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State