Search icon

SUNSET INDUSTRIES LTD.

Company Details

Name: SUNSET INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878901
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2344 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234
Principal Address: 7815 4TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J CURIS Chief Executive Officer 80 SIGNAL HILL RD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
SUNSET INDUSTRIES LTD. DOS Process Agent 2344 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 80 SIGNAL HILL RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2020-12-15 2023-05-31 Address 80 SIGNAL HILL RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2020-12-15 2023-05-31 Address 2344 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2007-04-02 2020-12-15 Address 7815 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2007-04-02 2020-12-15 Address 5702 2ND AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2003-03-07 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-07 2007-04-02 Address 1157 - 74TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531002629 2023-05-31 BIENNIAL STATEMENT 2023-03-01
201215060420 2020-12-15 BIENNIAL STATEMENT 2019-03-01
130327002330 2013-03-27 BIENNIAL STATEMENT 2013-03-01
090310002849 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070402002159 2007-04-02 BIENNIAL STATEMENT 2007-03-01
030409000718 2003-04-09 CERTIFICATE OF AMENDMENT 2003-04-09
030307000820 2003-03-07 CERTIFICATE OF INCORPORATION 2003-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7044187202 2020-04-28 0202 PPP 5702 2nd Avenue, Brooklyn, NY, 11220
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123530
Loan Approval Amount (current) 123530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124646.85
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State