Search icon

SANDRA NUNNERLEY, INC.

Company Details

Name: SANDRA NUNNERLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059459
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 112 EAST 71ST STREET, NEW YORK, NY, United States, 10021
Address: 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SANDRA NUNNERLEY Chief Executive Officer 429 EAST 52ND STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-04-25 2017-04-26 Address 41 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-18 2017-04-25 Address 112 EAST 71ST STREET 3B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1986-02-21 1993-03-18 Address 400 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170426000347 2017-04-26 CERTIFICATE OF CHANGE 2017-04-26
170425000668 2017-04-25 CERTIFICATE OF CHANGE 2017-04-25
170206000052 2017-02-06 ANNULMENT OF DISSOLUTION 2017-02-06
DP-2247294 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
940307002724 1994-03-07 BIENNIAL STATEMENT 1994-02-01
930318002706 1993-03-18 BIENNIAL STATEMENT 1993-02-01
B324853-4 1986-02-21 CERTIFICATE OF INCORPORATION 1986-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676588604 2021-03-13 0202 PPS 595 Madison Ave Rm 2300, New York, NY, 10022-1659
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48555
Loan Approval Amount (current) 48555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1659
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48993.83
Forgiveness Paid Date 2022-02-14
2821607102 2020-04-11 0202 PPP 595 MADISON AVE SUITE 2300 0.0, NEW YORK, NY, 10022-1907
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52270
Loan Approval Amount (current) 52270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-1907
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52840.59
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State