Search icon

SUNSHINE TRADING OF AMERICA INC.

Company Details

Name: SUNSHINE TRADING OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1998 (27 years ago)
Date of dissolution: 19 Oct 2022
Entity Number: 2292143
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 139 EAST 57TH ST., NEW YORK, NY, United States, 10022
Principal Address: 139 E. 57TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 EAST 57TH ST., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AHMED THARWAT Chief Executive Officer 139 E. 57TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-10-19 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-16 2023-08-19 Address 139 E. 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-08-26 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-26 2023-08-19 Address 139 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000107 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
080812002328 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060823002124 2006-08-23 BIENNIAL STATEMENT 2006-08-01
020813002592 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000816002393 2000-08-16 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94247 CL VIO INVOICED 2008-03-18 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
88100.00
Total Face Value Of Loan:
88100.00
Date:
2020-04-29
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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19953.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State