Search icon

SUNNY NAMES LTD.

Company Details

Name: SUNNY NAMES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1990 (35 years ago)
Entity Number: 1454588
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 170 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SION SAPARZADEH Chief Executive Officer 170 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
SUNNY NAMES LTD. DOS Process Agent 170 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2012-07-19 2020-06-01 Address 270 WEST 38TH STREET, 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-07-19 2020-06-01 Address 270 WEST 38TH STREET, 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-07-19 2020-06-01 Address 270 WEST 38TH STREET, 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-09-09 2012-07-19 Address 240 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-09-09 2012-07-19 Address 240 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-09-09 2012-07-19 Address 240 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1990-06-11 1993-09-09 Address F32 WEST 38TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060003 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006651 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006288 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140731006260 2014-07-31 BIENNIAL STATEMENT 2014-06-01
120719002991 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100616002271 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080728002264 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060717002030 2006-07-17 BIENNIAL STATEMENT 2006-06-01
040827002605 2004-08-27 BIENNIAL STATEMENT 2004-06-01
020618002561 2002-06-18 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2379978503 2021-02-20 0235 PPS 170 Westwood Cir, Roslyn Hts, NY, 11577-1838
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Hts, NASSAU, NY, 11577-1838
Project Congressional District NY-03
Number of Employees 2
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25095.21
Forgiveness Paid Date 2021-07-13
7643807309 2020-04-30 0235 PPP 170 Westwood circle, Roslyn Heights, NY, 11577
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
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 N
LMI N
Business Age Description Unanswered
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26160.27
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State