Search icon

SUNFLOWER MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNFLOWER MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1986 (39 years ago)
Entity Number: 1125774
ZIP code: 12498
County: Ulster
Place of Formation: New York
Principal Address: 75 MILL HILL RD, WOODSTOCK, NY, United States, 12498
Address: 75 Mill Hill Road, Woodstock, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAKASH K.. MISRA Chief Executive Officer 75 MILL HILL RD, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
SUNFLOWER MARKET, INC. DOS Process Agent 75 Mill Hill Road, Woodstock, NY, United States, 12498

Form 5500 Series

Employer Identification Number (EIN):
141686591
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
712407 Retail grocery store No data No data No data 24 GARDEN ST, RHINEBECK, NY, 12572 No data
515636 Retail grocery store No data No data No data 75 MILL HILL RD, WOODSTOCK, NY, 12498 No data
0423-22-209117 Alcohol sale 2024-05-22 2024-05-22 2026-05-31 24 GARDEN ST, RHINEBECK, NY, 12572 Additional Bar

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 75 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-05 Address 75 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2018-11-20 2024-11-05 Address 75 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2018-11-20 2020-11-04 Address 75 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2002-12-04 2018-11-20 Address 75 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105001845 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230202003299 2023-02-02 BIENNIAL STATEMENT 2022-11-01
201104061204 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181120006282 2018-11-20 BIENNIAL STATEMENT 2018-11-01
170901002006 2017-09-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
354167.50
Total Face Value Of Loan:
354167.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354167.5
Current Approval Amount:
354167.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
352090.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State