Search icon

SUNAROMA CORPORATION

Headquarter

Company Details

Name: SUNAROMA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1997 (27 years ago)
Entity Number: 2191752
ZIP code: 11217
County: Queens
Place of Formation: New York
Principal Address: 519 ATLANTIC AVE, BROOKLYN, NY, United States, 11217
Address: 519 ATLANTIC AVE, PO BOX 170-192, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUNAROMA CORPORATION, KENTUCKY 1041340 KENTUCKY

Agent

Name Role Address
MOHAMMAD M. MEHADI Agent 6244 CROMWELL CRES., REGO PARK, NY, 11374

Chief Executive Officer

Name Role Address
FAISAL MEHADI Chief Executive Officer 519 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
SUNAROMA CORPORATION DOS Process Agent 519 ATLANTIC AVE, PO BOX 170-192, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 519 ATLANTIC AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 519 ATLANTIC AVE, BROOKLYN, NY, 11217, 0192, USA (Type of address: Chief Executive Officer)
2011-10-25 2023-10-04 Address 519 ATLANTIC AVE, BROOKLYN, NY, 11217, 0192, USA (Type of address: Chief Executive Officer)
2011-10-25 2023-10-04 Address 519 ATLANTIC AVE, PO BOX 170-192, BROOKLYN, NY, 11217, 0192, USA (Type of address: Service of Process)
2003-10-17 2011-10-25 Address 1600 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2003-10-17 2011-10-25 Address 1600 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2003-10-17 2011-10-25 Address 1600 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
1999-11-16 2003-10-17 Address 6244 CROMWELL CRES, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1999-11-16 2003-10-17 Address 6244 CROMWELL CRES, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-10-22 2003-10-17 Address 6244 CROMWELL CRES., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004726 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211006000808 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191003060156 2019-10-03 BIENNIAL STATEMENT 2019-10-01
190211061487 2019-02-11 BIENNIAL STATEMENT 2017-10-01
131113002211 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111025002408 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091215002995 2009-12-15 BIENNIAL STATEMENT 2009-10-01
071101002283 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051229002624 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031017002730 2003-10-17 BIENNIAL STATEMENT 2003-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-04 No data 519 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-14 2015-06-18 Non-Delivery of Goods Yes 65.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
187977 OL VIO INVOICED 2012-09-18 500 OL - Other Violation
123366 CL VIO INVOICED 2010-12-07 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2256247707 2020-05-01 0202 PPP 1600 ATLANTIC AVE, BROOKLYN, NY, 11213
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147883
Loan Approval Amount (current) 147882.95
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 14
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149460.07
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State