Search icon

SUNSHINE SERVICE INTERNATIONAL, INC.

Company Details

Name: SUNSHINE SERVICE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1996 (29 years ago)
Entity Number: 2035900
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 407 East Meadow Avenue, East Meadow, NY, United States, 11554

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN WILLS DOS Process Agent 407 East Meadow Avenue, East Meadow, NY, United States, 11554

Chief Executive Officer

Name Role Address
BRIAN WILLS Chief Executive Officer 407 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 700 VAN DAM STREET, N WOODMERE, NY, 11581, 3524, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 100 NORTH CENTRE AVE, STE 302, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 407 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2010-06-30 2024-12-12 Address 700 VAN DAM STREET, N WOODMERE, NY, 11581, 3524, USA (Type of address: Service of Process)
2010-06-30 2014-07-25 Address 147-35 183RD ST / SUITE 203, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2010-06-30 2024-12-12 Address 700 VAN DAM STREET, N WOODMERE, NY, 11581, 3524, USA (Type of address: Chief Executive Officer)
2008-06-25 2010-06-30 Address 147-35 183RD ST, STE 203, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2000-06-12 2008-06-25 Address 147-29, 183RD STREET, SUITE 167, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
1998-06-09 2010-06-30 Address 700 VAN DAM STREET, N. WOODMERE, NY, 11581, 3524, USA (Type of address: Service of Process)
1998-06-09 2000-06-12 Address 179-30, 149TH AVE., SUITE 103, JAMAICA, NY, 11434, 5604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241212004476 2024-12-12 BIENNIAL STATEMENT 2024-12-12
220808003010 2022-08-08 BIENNIAL STATEMENT 2022-06-01
200604060858 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180710006455 2018-07-10 BIENNIAL STATEMENT 2018-06-01
140725002323 2014-07-25 BIENNIAL STATEMENT 2014-06-01
120717002194 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100630002775 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080625002293 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060526002652 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040628002069 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2414127909 2020-06-11 0202 PPP 14735 183rd Street, Jamaica, NY, 11413
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27214.52
Forgiveness Paid Date 2021-04-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State