Search icon

SUNNY'S BAR, LTD.

Company Details

Name: SUNNY'S BAR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2001 (24 years ago)
Entity Number: 2660849
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 253 CONOVER ST, BROOKLYN, NY, United States, 11231
Principal Address: 251 CONOVER ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 CONOVER ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
TONE E. C. BALZANO JOHANSEN Chief Executive Officer 251 CONOVER ST, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
0370-24-104381 Alcohol sale 2024-02-23 2024-02-23 2026-02-28 253 CONOVER ST, BROOKLYN, New York, 11231 Food & Beverage Business

History

Start date End date Type Value
2003-07-22 2017-06-01 Address 251 CONOVER ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2003-07-22 2017-06-01 Address 251 CONOVER ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2001-07-16 2003-07-22 Address 253 CONOVER STREET FIRST FLOOR, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170718002005 2017-07-18 BIENNIAL STATEMENT 2017-07-01
170601006424 2017-06-01 BIENNIAL STATEMENT 2015-07-01
110901003110 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090720003002 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070731002607 2007-07-31 BIENNIAL STATEMENT 2007-07-01
051003002449 2005-10-03 BIENNIAL STATEMENT 2005-07-01
050429000727 2005-04-29 CERTIFICATE OF AMENDMENT 2005-04-29
030722002544 2003-07-22 BIENNIAL STATEMENT 2003-07-01
010716000514 2001-07-16 CERTIFICATE OF INCORPORATION 2001-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121678608 2021-03-13 0202 PPS 253 Conover St, Brooklyn, NY, 11231-1022
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68152
Loan Approval Amount (current) 68152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1022
Project Congressional District NY-10
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68493.69
Forgiveness Paid Date 2021-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State