Search icon

THE SUNDHEIM GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SUNDHEIM GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614303
ZIP code: 10706
County: Nassau
Place of Formation: New York
Address: 14 RIVERPOINTE RD, HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: 14 RIVERPOINTE ROAD, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE SUNDHEIM GROUP INC. DOS Process Agent 14 RIVERPOINTE RD, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
DOUGLAS SUNDHEIM Chief Executive Officer 14 RIVERPOINTE ROAD, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2015-03-02 2021-03-08 Address 14 RIVERPOINTE RD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2013-03-25 2015-03-02 Address 14 RIVERPOINTE ROAD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2013-03-25 2015-03-02 Address 14 RIVERPOINTE RD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2011-09-28 2013-03-25 Address 9 RIVERPOINTE ROAD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2011-09-28 2013-03-25 Address 9 RIVERPOINTE ROAD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210308061458 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190313060055 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170306006301 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302006156 2015-03-02 BIENNIAL STATEMENT 2015-03-01
150204000825 2015-02-04 CERTIFICATE OF AMENDMENT 2015-02-04

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
32522.00
Total Face Value Of Loan:
32522.00
Date:
2020-05-02
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:
32082.00
Total Face Value Of Loan:
32082.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32522
Current Approval Amount:
32522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32908.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32082
Current Approval Amount:
32082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32415.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State