Search icon

SUNNY WORLD TRAVEL CO., INC.

Company Details

Name: SUNNY WORLD TRAVEL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1994 (31 years ago)
Entity Number: 1844540
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-87 ROOSEVELT AVE, #301, FLUSHING, NY, United States, 11354
Principal Address: 136-87 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNNY WORLD TRAVEL CO., INC. DOS Process Agent 136-87 ROOSEVELT AVE, #301, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KRIS BYUN Chief Executive Officer 136-87 ROOSEVELT AVE, #301, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-08-30 2014-08-06 Address 136-87 ROOSEVELT AVE, #301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1998-07-17 2010-08-30 Address 136-89 ROOSEVELT AVE, ROOM 201, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-09-03 2010-08-30 Address 136-89 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1996-09-03 2010-08-30 Address 136-89 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1994-08-16 1998-07-17 Address 139-89 ROOSEVELT AVENUE, ROOM 201, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806007018 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120815002502 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100830002804 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080729003070 2008-07-29 BIENNIAL STATEMENT 2008-08-01
060810002628 2006-08-10 BIENNIAL STATEMENT 2006-08-01
020730002457 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000727002636 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980717002403 1998-07-17 BIENNIAL STATEMENT 1998-08-01
960903002536 1996-09-03 BIENNIAL STATEMENT 1996-08-01
940816000125 1994-08-16 CERTIFICATE OF INCORPORATION 1994-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4891778805 2021-04-16 0202 PPS 13687 Roosevelt Ave Ste 301, Flushing, NY, 11354-5539
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4950
Loan Approval Amount (current) 4950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5539
Project Congressional District NY-06
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4975.71
Forgiveness Paid Date 2021-10-27
4084848610 2021-03-17 0202 PPP 13687 Roosevelt Ave Ste 301, Flushing, NY, 11354-5539
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5539
Project Congressional District NY-06
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3815.2
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State