Search icon

SUNSHINE CARE CORP.

Company Details

Name: SUNSHINE CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1874911
ZIP code: 11204
County: Nassau
Place of Formation: New York
Principal Address: 800 FRONT STREET, HEMPSTEAD, NY, United States, 11550
Address: 1864 59TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNSHINE CARE CORP. DOS Process Agent 1864 59TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MICHAEL MELNICKE Chief Executive Officer 800 FRONT STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-02-08 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-20 2021-03-15 Address 1091 EAST 19TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2013-08-02 2019-08-20 Address 800 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060115 2021-03-15 BIENNIAL STATEMENT 2020-12-01
190820060294 2019-08-20 BIENNIAL STATEMENT 2018-12-01
170213006260 2017-02-13 BIENNIAL STATEMENT 2016-12-01
150728006015 2015-07-28 BIENNIAL STATEMENT 2014-12-01
130802002440 2013-08-02 BIENNIAL STATEMENT 2012-12-01
010102002147 2001-01-02 BIENNIAL STATEMENT 2000-12-01
980622002491 1998-06-22 BIENNIAL STATEMENT 1996-12-01
980609002885 1998-06-09 BIENNIAL STATEMENT 1996-12-01
980211000109 1998-02-11 CERTIFICATE OF AMENDMENT 1998-02-11
941212000071 1994-12-12 CERTIFICATE OF INCORPORATION 1994-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262437401 2020-05-07 0235 PPP 800 Front St, HEMPSTEAD, NY, 11550
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2088735
Loan Approval Amount (current) 2088735
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 314
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2119325.68
Forgiveness Paid Date 2021-10-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State