Search icon

SUNGLEAM, INC.

Company Details

Name: SUNGLEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1956 (69 years ago)
Entity Number: 108444
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 167 TULIP AVE, FLORAL PARK, NY, United States, 11001
Principal Address: 167 TULIP AVE., FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 TULIP AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOSEPH NARGENTINO Chief Executive Officer 167 TULIP AVE., FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
111633712
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
281865 Retail grocery store No data No data No data 167 TULIP AVE, FLORAL PARK, NY, 11001 No data
0081-21-110064 Alcohol sale 2024-06-25 2024-06-25 2027-06-30 167 TULIP AVENUE, FLORAL PARK, NY, 11001 Grocery Store

History

Start date End date Type Value
2025-01-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-02 1998-04-28 Address P.O. BOX 313, 400 JACKSON LANDING, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1956-05-08 1996-05-02 Address 167 TULIP AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1956-05-08 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180501007245 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006776 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006942 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006314 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100712002487 2010-07-12 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
323100.00
Total Face Value Of Loan:
323100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323100
Current Approval Amount:
323100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327013.1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State