Search icon

SUNNY & CHRIS, INC.

Company Details

Name: SUNNY & CHRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2038056
ZIP code: 00000
County: Queens
Place of Formation: New York
Principal Address: 188-15 UNION TPKE, FLUSHING, NY, United States, 11366
Address: 188-15 UNION TURNPIKE, FLUSHING, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEUNG HEE LEE DOS Process Agent 188-15 UNION TURNPIKE, FLUSHING, NY, United States, 00000

Chief Executive Officer

Name Role Address
SEUNG HEE LEE Chief Executive Officer 188-15 UNION TPKE, FLUSHING, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
100723002878 2010-07-23 BIENNIAL STATEMENT 2010-06-01
980529002178 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960611000309 1996-06-11 CERTIFICATE OF INCORPORATION 1996-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-13 No data 18815 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-12 No data 18815 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1470699 CL VIO INVOICED 2013-10-24 175 CL - Consumer Law Violation
210838 OL VIO CREDITED 2013-09-19 250 OL - Other Violation
207205 OL VIO INVOICED 2013-06-18 150 OL - Other Violation
142724 CL VIO INVOICED 2011-01-25 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7425277906 2020-06-17 0202 PPP 18815 UNION TPKE, FRESH MEADOWS, NY, 11366-1736
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9040
Loan Approval Amount (current) 9040
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 FRESH MEADOWS, QUEENS, NY, 11366-1736
Project Congressional District NY-06
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9135.97
Forgiveness Paid Date 2021-07-22
9158218300 2021-01-30 0202 PPS 18815 Union Tpke, Flushing, NY, 11366-1736
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9040
Loan Approval Amount (current) 9040
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 Flushing, QUEENS, NY, 11366-1736
Project Congressional District NY-06
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9106.2
Forgiveness Paid Date 2021-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State