Search icon

SUNNY HOLDINGS INC.

Company Details

Name: SUNNY HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1989 (36 years ago)
Entity Number: 1389116
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 W 47TH ST, BOOTH 49, 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
SUNIL PATEL Chief Executive Officer 23 W 47TH ST, BOOTH 49, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 W 47TH ST, BOOTH 49, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-06-15 1997-12-04 Address 23 WEST 47TH STREET, BOOTH 49, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer)
1995-06-15 1997-12-04 Address 23 WEST 47TH STREET, BOOTH 49, NEW YORK, NY, 10036, 2826, USA (Type of address: Principal Executive Office)
1995-06-15 1997-12-04 Address 23 WEST 47TH STREET, BOOTH 49, NEW YORK, NY, 10036, 2826, USA (Type of address: Service of Process)
1992-12-08 1995-06-15 Address 101-26 121 STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
1992-12-08 1995-06-15 Address 23 WEST 4TH STREET, NEW YORK, NY, 10036, 2826, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131125002028 2013-11-25 BIENNIAL STATEMENT 2013-10-01
111102002553 2011-11-02 BIENNIAL STATEMENT 2011-10-01
071108002472 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051222002087 2005-12-22 BIENNIAL STATEMENT 2005-10-01
031014002643 2003-10-14 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
54100.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State