Search icon

SUNLIM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SUNLIM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1988 (37 years ago)
Entity Number: 1307461
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 421 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SEOK JIN HWANG Chief Executive Officer 57-23 254TH ST, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2002-10-28 2004-12-24 Address 57-23 254TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1999-05-03 2002-10-28 Address 43-70 KISSENA BLVD., #7E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1996-11-08 1999-05-03 Address 32 KETAY DRIVE NORTH, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-01-11 1996-11-08 Address 32 KETAY DRIVE NORTH, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1988-11-18 1993-01-11 Address 32 KETAY DRIVE NORTH, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110060021 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181126006365 2018-11-26 BIENNIAL STATEMENT 2018-11-01
141126006118 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121220002167 2012-12-20 BIENNIAL STATEMENT 2012-11-01
101108002548 2010-11-08 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
7750.00
Total Face Value Of Loan:
7750.00
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:
11400.00
Total Face Value Of Loan:
11400.00
Date:
2013-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30500.00
Total Face Value Of Loan:
30500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,750
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,819.32
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $7,744
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$11,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,473.15
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State