Search icon

SUNNY LIMO, INC.

Company Details

Name: SUNNY LIMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626758
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: PO BOX 312, WESTHAMPTON, NY, United States, 11977
Principal Address: 12 midhampton avenue, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 312, WESTHAMPTON, NY, United States, 11977

Agent

Name Role Address
GEORGE MONSOUR Agent C/O THE ADAM MILLER GROUP, PC, 2462 MAIN STREET, SUITE 7, BRIDGEHAMPTON, NY, 11932

Chief Executive Officer

Name Role Address
GEORGE MONSOUR Chief Executive Officer PO BOX 312, WESTHAMPTON, NY, United States, 11977

Form 5500 Series

Employer Identification Number (EIN):
113598288
Plan Year:
2015
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-29 2024-01-29 Address PO BOX 312, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-01-29 Address PO BOX 312, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-01-29 Address C/O THE ADAM MILLER GROUP, PC, 2462 MAIN STREET, SUITE 7, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Registered Agent)
2022-12-30 2022-12-30 Address PO BOX 312, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-01-29 Address PO BOX 312, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001330 2024-01-29 BIENNIAL STATEMENT 2024-01-29
221230000478 2022-12-29 AMENDMENT TO BIENNIAL STATEMENT 2022-12-29
221208000921 2022-12-08 BIENNIAL STATEMENT 2021-04-01
170217002000 2017-02-17 BIENNIAL STATEMENT 2015-04-01
170202000085 2017-02-02 CERTIFICATE OF CHANGE 2017-02-02

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
205595.00
Total Face Value Of Loan:
205595.00
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
205500.00
Total Face Value Of Loan:
205500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205595
Current Approval Amount:
205595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207127.11
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205500
Current Approval Amount:
205500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207378.04

Motor Carrier Census

DBA Name:
RIDE SUNNY
Carrier Operation:
Interstate
Fax:
(631) 395-9449
Add Date:
2011-07-28
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
8
Inspections:
5
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State