Search icon

SUNDIAL MANAGEMENT COMPANY INC.

Company Details

Name: SUNDIAL MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1988 (37 years ago)
Entity Number: 1280868
ZIP code: 11374
County: Queens
Place of Formation: New York
Principal Address: 3499 EAST BAY COURT, MERRICK, NY, United States, 11566
Address: 68-27 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADELMO CIOFFI Chief Executive Officer 3499 EAST BAY COURT, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
ADELMO CIOFFI ENTERPRISES LTD DOS Process Agent 68-27 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1993-03-17 2008-07-15 Address 3499 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-03-17 2008-07-15 Address 3499 EAST BAY COURT, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-03-17 2008-07-15 Address 68-27 WOODHAVEN BOULEVARD, FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)
1988-07-28 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-28 1993-03-17 Address 118-21 QUEENS BLVD, SUITE 615, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180712006272 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160718006109 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140711006363 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120814002425 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100811002326 2010-08-11 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
239902.00
Total Face Value Of Loan:
239902.00
Date:
2020-05-03
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:
195232.00
Total Face Value Of Loan:
195232.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239902
Current Approval Amount:
239902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241361.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195232
Current Approval Amount:
195232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196916.88

Date of last update: 16 Mar 2025

Sources: New York Secretary of State