Search icon

A SUNSHINE GLASSES, ALUMINUM, INTERIOR, CORP.

Company Details

Name: A SUNSHINE GLASSES, ALUMINUM, INTERIOR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041614
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 2610 BQE WEST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A SUNSHINE GLASSES, ALUMINUM, INTERIOR, CORP. DOS Process Agent 2610 BQE WEST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SOOK H SHIN Chief Executive Officer 2610 BQE WEST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2008-07-17 2018-06-21 Address 29-01 BQE WEST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-07-17 2018-06-21 Address 29-01 BQE WEST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1998-06-09 2008-07-17 Address 29-01 BQE WEST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1998-06-09 2008-07-17 Address 29-01 BQE WEST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1998-06-09 2018-06-21 Address 29-01 BQE WEST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1996-06-24 1998-06-09 Address 29-01 BROOKLYN-QUEENS EXPRESS-, WAY WEST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621006199 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160601007131 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140616006499 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120730002361 2012-07-30 BIENNIAL STATEMENT 2012-06-01
100628002710 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080717002567 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060523003248 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040629002359 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020529002718 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000531002892 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660648304 2021-01-21 0202 PPS 2610 Brooklyn Queens Expy, Woodside, NY, 11377-7822
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283300
Loan Approval Amount (current) 283300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7822
Project Congressional District NY-07
Number of Employees 19
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285865.44
Forgiveness Paid Date 2021-12-23
7336587108 2020-04-14 0202 PPP 26-10 Brooklyn-Queens Expy West, WOODSIDE, NY, 11377
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283300
Loan Approval Amount (current) 283300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 26
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284795.19
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2846679 Intrastate Non-Hazmat 2016-02-09 - - 2 2 Private(Property)
Legal Name A SUNSHINE GLASSES ALUMINUM INTERIOR CORP
DBA Name -
Physical Address 2901 BQE WEST, WOODSIDE, NY, 11377, US
Mailing Address 2901 BQE WEST, WOODSIDE, NY, 11377, US
Phone (718) 932-8080
Fax -
E-mail JAEMIN@ASUNSHINEGLASS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State