Search icon

SUNA BROS. INC.

Company Details

Name: SUNA BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1960 (65 years ago)
Entity Number: 131320
ZIP code: 11558
County: New York
Place of Formation: New York
Address: 4315 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558
Principal Address: 10 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARON SUNA Chief Executive Officer 10 WEST 46TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JEFFREY GABEL, ESQ. DOS Process Agent 4315 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Form 5500 Series

Employer Identification Number (EIN):
131927337
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, 4597, USA (Type of address: Chief Executive Officer)
2006-06-28 2024-06-24 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2000-08-31 2024-06-24 Address 10 WEST 46TH STREET, NEW YORK, NY, 10036, 4597, USA (Type of address: Chief Executive Officer)
1993-04-05 2006-06-28 Address SHAPIRO, 600 THIRD AVENUE, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624002585 2024-06-24 BIENNIAL STATEMENT 2024-06-24
120905002318 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100823002991 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080804003295 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060726002641 2006-07-26 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
251187.00
Total Face Value Of Loan:
251187.00
Date:
2020-04-13
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:
272095.00
Total Face Value Of Loan:
272095.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-27
Type:
Planned
Address:
10 W 46TH ST 5FL, NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-01-09
Type:
Complaint
Address:
7 WEST 45TH STREET, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251187
Current Approval Amount:
251187
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
253336.04
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272095
Current Approval Amount:
272095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
275503.75

Court Cases

Court Case Summary

Filing Date:
2006-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SUNA BROS. INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-12-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SUNA BROS. INC.
Party Role:
Plaintiff
Party Name:
ANDIN INTERNATIONAL,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State