Search icon

SUNLIM CORPORATION

Company Details

Name: SUNLIM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1988 (36 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
081114002496 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061024002542 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041224002249 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021028002394 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001109002132 2000-11-09 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266658302 2021-01-25 0235 PPS 421, FARMINGDALE, NY, 11735
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7750
Loan Approval Amount (current) 7750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735
Project Congressional District NY-02
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7819.32
Forgiveness Paid Date 2022-02-01
7002427705 2020-05-01 0235 PPP 421 Conklin St, Farmingdale, NY, 11735
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11473.15
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State