Search icon

CALIFORNIA SUN-DAZE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CALIFORNIA SUN-DAZE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1989 (36 years ago)
Entity Number: 1318955
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 1139 FRONT STREET, BINGHAMTON, NY, United States, 13905
Principal Address: 1139 FRONT ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA MARTINICHIO Chief Executive Officer 1139 FRONT STREET, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1139 FRONT STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2025-02-21 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-23 2003-02-25 Address 1139 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-05-04 1999-02-23 Address 1136B FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-05-04 1999-02-23 Address 1136B FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-05-04 1999-02-23 Address 1136B FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050324002164 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030225002279 2003-02-25 BIENNIAL STATEMENT 2003-01-01
990223002085 1999-02-23 BIENNIAL STATEMENT 1999-01-01
940223002673 1994-02-23 BIENNIAL STATEMENT 1994-01-01
930504002245 1993-05-04 BIENNIAL STATEMENT 1993-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
13230.00
Total Face Value Of Loan:
13230.00
Date:
2020-06-10
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:
13230.00
Total Face Value Of Loan:
13230.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
74720928
Mark:
CALIFORNIA SUN-DAZE TANNING STUDIOS BEACH SHOPS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1995-08-25
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CALIFORNIA SUN-DAZE TANNING STUDIOS BEACH SHOPS

Goods And Services

For:
tanning salons and retail store services featuring beach wear and active wear
First Use:
1989-03-07
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13230
Current Approval Amount:
13230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13314.45
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13230
Current Approval Amount:
13230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13303.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State