Search icon

THE SUNDHEIM GROUP INC.

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)
2011-05-13 2011-09-28 Address 101 WEST 79TH STREET / #6A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2011-05-13 2013-03-25 Address 101 WEST 79TH STREET / #6A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-05-13 2011-09-28 Address 101 WEST 79TH STREET / #6A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-05-16 2011-05-13 Address 101 WEST 79TH ST, #6A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-05-16 2011-05-13 Address 101 WEST 79TH ST, #6A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

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
130325006094 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110928002318 2011-09-28 AMENDMENT TO BIENNIAL STATEMENT 2011-03-01
110513002150 2011-05-13 BIENNIAL STATEMENT 2011-03-01
090310002302 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070516002374 2007-05-16 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723498402 2021-02-06 0202 PPS 14 Riverpointe Rd, Hastings on Hudson, NY, 10706-3812
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32522
Loan Approval Amount (current) 32522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-3812
Project Congressional District NY-16
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32908.89
Forgiveness Paid Date 2022-04-25
2442757700 2020-05-01 0202 PPP 14 RIVERPOINTE RD, HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32082
Loan Approval Amount (current) 32082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32415.62
Forgiveness Paid Date 2021-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State