Search icon

SUN MACHINERY CORP.

Company Details

Name: SUN MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1991 (34 years ago)
Entity Number: 1569357
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: P.O. BOX 482, OCEANSIDE, NY, United States, 11572
Principal Address: 3375 ROYAL AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A. IORIO Chief Executive Officer 3375 ROYAL AVENUE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 482, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2013-08-05 2016-09-26 Address 57 FOXHURST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2011-08-16 2016-09-26 Address 57 FOXHURST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2011-08-16 2013-08-05 Address 57 FOSHURST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-06-07 2011-08-16 Address P.O. BOX 482, OCEANSIDE, NY, 11572, 0482, USA (Type of address: Service of Process)
1993-06-07 2011-08-16 Address 2869 LONG BEACH ROAD, P.O. BOX 482, OCEANSIDE, NY, 11572, 0482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190821060083 2019-08-21 BIENNIAL STATEMENT 2019-08-01
160926006198 2016-09-26 BIENNIAL STATEMENT 2015-08-01
130805006370 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110816002833 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090812002482 2009-08-12 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20538.00
Total Face Value Of Loan:
20538.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20538
Current Approval Amount:
20538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20728.09

Court Cases

Court Case Summary

Filing Date:
2009-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SUN MACHINERY CORP.
Party Role:
Plaintiff
Party Name:
KEYSTONE DRILL SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALVARR EHF
Party Role:
Plaintiff
Party Name:
SUN MACHINERY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WEATHERFORD OIL TOOL MIDDLE EA
Party Role:
Plaintiff
Party Name:
SUN MACHINERY CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State