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
080715003192 2008-07-15 BIENNIAL STATEMENT 2008-07-01
040729002549 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020617002543 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000711002707 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980715002282 1998-07-15 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505878401 2021-02-03 0202 PPS 6827 Woodhaven Blvd, Rego Park, NY, 11374-5342
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239902
Loan Approval Amount (current) 239902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-5342
Project Congressional District NY-06
Number of Employees 42
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241361.13
Forgiveness Paid Date 2021-09-15
5992547705 2020-05-01 0202 PPP 68-27 Woodhaven Blvd, Rego Park, NY, 11374
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195232
Loan Approval Amount (current) 195232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rego Park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 58
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196916.88
Forgiveness Paid Date 2021-03-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State