Search icon

SING SUN ASSOCIATES, INC.

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)
1996-05-16 2000-05-15 Address 99 CHRYSTIE ST 3/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1996-05-16 2000-05-15 Address 99 CHRYSTIE ST 3/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-08-20 1996-05-16 Address 135 CHRYSTIE STREET #19, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-08-20 1996-05-16 Address 135 CHRYSTIE STREET #19, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1990-05-25 1996-05-16 Address 135 CHRYSTIE STREET, APARTMENT 19, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

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
040603002327 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020429002290 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000515002420 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980505002380 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960516002272 1996-05-16 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8767077910 2020-06-18 0202 PPP 99 CHRYSTIE ST, NEW YORK, NY, 10002
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23481.59
Loan Approval Amount (current) 23481.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23744.07
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State