Search icon

SUNDAY MANAGEMENT, INC.

Company Details

Name: SUNDAY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075803
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1009 WEST BOSTON POST ROAD, 2ND FLOOR, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNDAY MANAGEMENT, INC. DOS Process Agent 1009 WEST BOSTON POST ROAD, 2ND FLOOR, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
DOMINICA O'NEILL Chief Executive Officer 1009 WEST BOSTON POST ROAD, 2ND FLOOR, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2014-11-18 2017-08-02 Address 240 NORTH AVE, STE 212, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2008-07-18 2017-08-02 Address 240 NORTH AVE, STE 212, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2008-07-18 2017-08-02 Address 240 NORTH AVE, STE 212, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2008-07-18 2014-11-18 Address 240 NORTH AVE, STE 212, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-07-11 2008-07-18 Address 251 NORTH AVE 2ND FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2006-07-11 2008-07-18 Address 251 NORTH AVE 2ND FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-07-08 2008-07-18 Address PO BOX 376, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170802007019 2017-08-02 BIENNIAL STATEMENT 2016-07-01
141118006347 2014-11-18 BIENNIAL STATEMENT 2014-07-01
100714002971 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080718003390 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060711002557 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040708000693 2004-07-08 CERTIFICATE OF INCORPORATION 2004-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6766528103 2020-07-22 0202 PPP 1009 W BOSTON POST RD, MAMARONECK, NY, 10543
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7062.71
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State