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
980826000262 1998-08-26 CERTIFICATE OF INCORPORATION 1998-08-26

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2567327301 2020-04-29 0202 PPP 139 East 57th Street, New York, NY, 10022
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19953.91
Forgiveness Paid Date 2022-02-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State