Search icon

SUN ISLAND SERVICE STATION CORP.

Company Details

Name: SUN ISLAND SERVICE STATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1995 (30 years ago)
Entity Number: 1931351
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 355 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN ISLAND SERVICE STATION CORP. DOS Process Agent 355 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
ANTONIOS KOUFOS Chief Executive Officer 355 FRANKLIN AVE, FRANKLIN SQAURE, NY, United States, 11010

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 355 FRANKLIN AVE, FRANKLIN SQAURE, NY, 11010, USA (Type of address: Chief Executive Officer)
2005-08-02 2023-05-16 Address 355 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2005-08-02 2023-05-16 Address 355 FRANKLIN AVE, FRANKLIN SQAURE, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-07-18 2005-08-02 Address 355 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1997-07-18 2005-08-02 Address 355 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-07-18 2005-08-02 Address 355 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1995-06-15 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-15 1997-07-18 Address 355 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516003358 2023-05-16 BIENNIAL STATEMENT 2021-06-01
110616002883 2011-06-16 BIENNIAL STATEMENT 2011-06-01
070620002426 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050802002553 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030527002543 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010628002696 2001-06-28 BIENNIAL STATEMENT 2001-06-01
990709002261 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970718002688 1997-07-18 BIENNIAL STATEMENT 1997-06-01
950615000498 1995-06-15 CERTIFICATE OF INCORPORATION 1995-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346687206 2020-04-27 0235 PPP 355 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010-1331
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-1331
Project Congressional District NY-04
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21946.26
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State