Search icon

SUNBYRD REALTY CORP.

Company Details

Name: SUNBYRD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1994 (31 years ago)
Entity Number: 1815196
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3150 ROCHAMBEAU AVE, STE A, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3150 ROCHAMBEAU AVE, STE A, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
WALTER J WILFINGER Chief Executive Officer 3150 ROCHAMBEAU AVE, STE A, BRONX, NY, United States, 10467

History

Start date End date Type Value
2002-04-29 2014-10-31 Address 3150 ROCHAMBEAU AVE, STE B, BRONX, NY, 10467, USA (Type of address: Service of Process)
2002-04-29 2014-10-31 Address 3150 ROCHAMBEAU AVE, STE B, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2002-04-29 2014-10-31 Address 3150 ROCHAMBEAU AVE, STE B, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1998-04-21 2002-04-29 Address 86-35 248TH ST, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1998-04-21 2002-04-29 Address 86-35 248TH ST, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1998-04-21 2002-04-29 Address 86-35 248TH ST, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
1994-04-26 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-26 1998-04-21 Address 3150 ROCHAMBEAU AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220627001004 2022-06-27 BIENNIAL STATEMENT 2022-04-01
200408060381 2020-04-08 BIENNIAL STATEMENT 2020-04-01
181212006138 2018-12-12 BIENNIAL STATEMENT 2018-04-01
170406006831 2017-04-06 BIENNIAL STATEMENT 2016-04-01
141031002042 2014-10-31 BIENNIAL STATEMENT 2014-04-01
040511002227 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020429002429 2002-04-29 BIENNIAL STATEMENT 2002-04-01
000420002494 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980421002347 1998-04-21 BIENNIAL STATEMENT 1998-04-01
940426000075 1994-04-26 CERTIFICATE OF INCORPORATION 1994-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467077805 2020-06-03 0202 PPP 3150 ROCHAMBEAU AVE, BRONX, NY, 10467
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12767
Loan Approval Amount (current) 12767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12891.42
Forgiveness Paid Date 2021-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State