Search icon

THE UNSLEEPING EYE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE UNSLEEPING EYE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (23 years ago)
Entity Number: 2857173
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 101 SOUTH DIVISION STREET, PEEKSKILL, NY, United States, 10566
Principal Address: SUNNY COVER, 101 S DIVISION ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNNY COVER Chief Executive Officer 101 S DIVISION ST, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 SOUTH DIVISION STREET, PEEKSKILL, NY, United States, 10566

Central Index Key

CIK number:
0001968222
Phone:
914-320-6217

Latest Filings

Form type:
C-AR
File number:
020-32150
Filing date:
2025-04-21
File:
Form type:
C-U
File number:
020-32150
Filing date:
2023-05-24
File:
Form type:
C
File number:
020-32150
Filing date:
2023-04-11
File:

Form 5500 Series

Employer Identification Number (EIN):
421574813
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-02 2010-03-19 Address 101 S DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2005-02-02 2010-03-19 Address JAMES LORR, 101 S DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190107060902 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150323006290 2015-03-23 BIENNIAL STATEMENT 2015-01-01
130107006515 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110113002334 2011-01-13 BIENNIAL STATEMENT 2011-01-01
100319002592 2010-03-19 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
14887.31
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
128993.00
Total Face Value Of Loan:
128993.00
Date:
2020-07-25
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:
2020-05-25
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:
2020-05-04
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:
95322.00
Total Face Value Of Loan:
95322.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$128,993
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,993
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,682.14
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $128,991
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$95,322
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,322
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,961.83
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $95,322

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State