Search icon

SUNSHINE MANUFACTURING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2003 (22 years ago)
Entity Number: 2972028
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: JOSE F BEDNAR, 1595-9B OCEAN AVE, BOHEMIA, NY, United States, 11716
Principal Address: 309 WOODLAND AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSE F BEDNAR, 1595-9B OCEAN AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOSE F BEDNAR Chief Executive Officer 1595-9B OCEAN AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2009-10-16 2013-11-06 Address 7 MORICHES AVENUE, MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2009-10-16 2013-11-06 Address 7 MORICHES AVENUE, MORICHES, NY, 11940, USA (Type of address: Service of Process)
2005-12-05 2009-10-16 Address MINA BEDNAR, 4 DOUGLAS LN, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2005-12-05 2013-11-06 Address 1595-9B OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2003-10-31 2009-10-16 Address 4 DOUGLAS LANE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106002017 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111121002496 2011-11-21 BIENNIAL STATEMENT 2011-10-01
091016002805 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071017002938 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051205003094 2005-12-05 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
28332.00
Total Face Value Of Loan:
28332.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
26492.00
Total Face Value Of Loan:
26492.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26492
Current Approval Amount:
26492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26831.68
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28332
Current Approval Amount:
28332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28553.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 567-6312
Add Date:
2010-09-22
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State