Search icon

SUNFLOWER PROPERTY CORP.

Company Details

Name: SUNFLOWER PROPERTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1996 (29 years ago)
Entity Number: 2037264
ZIP code: 10589
County: Bronx
Place of Formation: New York
Address: 108 VILLAGE SQUARE #320, SOMERS, NY, United States, 10589
Principal Address: 108 Village Sq #320, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACE SHIH DOS Process Agent 108 VILLAGE SQUARE #320, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
GRACE SHIH Chief Executive Officer 108 VILLAGE SQ #320, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 3804 BAILEY AVE #E1, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 108 VILLAGE SQ #320, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-01-30 Address 108 VILLAGE SQUARE #320, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2020-07-17 2024-01-30 Address 3804 BAILEY AVE #E1, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2008-07-02 2020-07-17 Address 3804 BAILEY AVE #E1, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2006-06-06 2008-07-02 Address 3804 BAILEY AVE #31, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1998-06-11 2006-06-06 Address 3804 BAILEY AVE #E1, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1998-06-11 2020-07-17 Address 3804 BAILEY AVE #E1, BRONX, NY, 10463, USA (Type of address: Service of Process)
1996-06-07 1998-06-11 Address 3804 BAILEY AVENUE, BRONX, NY, 00000, USA (Type of address: Service of Process)
1996-06-07 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130018488 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200717060408 2020-07-17 BIENNIAL STATEMENT 2020-06-01
120622006198 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100729002413 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080702002854 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060606003273 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040803002189 2004-08-03 BIENNIAL STATEMENT 2004-06-01
020603002191 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000601002261 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980611002401 1998-06-11 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085987302 2020-04-29 0202 PPP 3804 Bailey Ave Apt. E1, Bronx, NY, 10463
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53364
Loan Approval Amount (current) 53364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54182.74
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State