Search icon

SUNSHINE PLUMBING DISTRIBUTOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE PLUMBING DISTRIBUTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1998 (27 years ago)
Entity Number: 2291123
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 122 FORSYTH STREET, NEW YORK, NY, United States, 10002
Principal Address: 122 FORSYTH ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIN CHEUNG Chief Executive Officer 122 FORSYTH STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
SUNSHINE PLUMBING DISTRIBUTOR CORP. DOS Process Agent 122 FORSYTH STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 745 MOSES DR, RAHWAY, NJ, 07065, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-21 Address 122 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 745 MOSES DR, RAHWAY, NJ, 07065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418001074 2025-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-11
250121001843 2025-01-21 BIENNIAL STATEMENT 2025-01-21
180801006267 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140806006254 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120828002456 2012-08-28 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12222.00
Total Face Value Of Loan:
12222.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94500.00
Total Face Value Of Loan:
94500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16492.00
Total Face Value Of Loan:
16492.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16492
Current Approval Amount:
16492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16664.71
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12222
Current Approval Amount:
12222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12301.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State