Search icon

SUN MECHANICAL CORP.

Company Details

Name: SUN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1989 (36 years ago)
Entity Number: 1368565
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2354 ARTHUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK COSTANZO Chief Executive Officer 2354 ARTHUR AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2354 ARTHUR AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2023-05-08 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-03 2005-09-30 Address 2413 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-03-03 2005-09-30 Address 2413 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1993-03-03 2005-09-30 Address 2413 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1989-07-14 1993-03-03 Address 2409 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1989-07-14 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190701060497 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150701006152 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130812006046 2013-08-12 BIENNIAL STATEMENT 2013-07-01
090706003093 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070720003322 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050930002789 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030707002051 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010705002578 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990729002443 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970714002150 1997-07-14 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757017300 2020-05-01 0202 PPP 22 SCOTT DR, NEW CITY, NY, 10956
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78312
Loan Approval Amount (current) 78312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78766.08
Forgiveness Paid Date 2020-12-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State