Search icon

SUN AMERICA DEVELOPMENT, INC.

Company Details

Name: SUN AMERICA DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1998 (27 years ago)
Entity Number: 2321406
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: 100 W PARK AVENUE, SUITE 306, LONG BEACH, NY, United States, 11561
Address: 100 W PARK AVENUE, suite 306, long beach, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN AMERICA DEVELOPMENT, INC. DOS Process Agent 100 W PARK AVENUE, suite 306, long beach, NY, United States, 11561

Chief Executive Officer

Name Role Address
MOUSSA SHOKRIAN Chief Executive Officer 100 W PARK AVENUE, SUITE 306, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 100 W PARK AVENUE, SUITE 306, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-02-23 Address 100 W PARK AVENUE SUITE 306, SUITE 306, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2016-12-01 2020-12-03 Address 100 W PARK AVENUE, SUITE 306, LONG BEAC, NY, 11561, USA (Type of address: Service of Process)
2016-12-01 2024-02-23 Address 100 W PARK AVENUE, SUITE 306, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-11-24 2016-12-01 Address 100 W PARK AVE, STE 306, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240223001812 2024-02-23 BIENNIAL STATEMENT 2024-02-23
201203061703 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190109060731 2019-01-09 BIENNIAL STATEMENT 2018-12-01
161201007547 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121217006693 2012-12-17 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-11
Type:
Planned
Address:
161 W. BROADWAY, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-29
Type:
Planned
Address:
NORTH BROADWAY, WHITE SANDS CONDOS, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14169.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State