Search icon

SING SUN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SING SUN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1990 (35 years ago)
Entity Number: 1449512
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, United States, 10002
Principal Address: 99 CHRYSTIE ST., 3/F, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAXAID ACCOUNTING SERVICES DOS Process Agent 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WING MUI Chief Executive Officer 99 CHRYSTIE ST., 3/F, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2004-06-03 2010-05-19 Address 80 BOWERY ST, STE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-04-29 2004-06-03 Address 168 CANAL ST, 503, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-05-15 2014-05-19 Address 99 CHRYSTIE ST., 3/F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-05-15 2002-04-29 Address 99 CHRYSTIE ST, 3/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-05-16 2000-05-15 Address 99 CHRYSTIE ST 3/F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140519006519 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120626002347 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100519002443 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080521002958 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002348 2006-05-12 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
23481.59
Total Face Value Of Loan:
23481.59
Date:
2020-06-18
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:
-21671.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
7600.00
Total Face Value Of Loan:
7600.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23481.59
Current Approval Amount:
23481.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23744.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State