Search icon

SUN SHADES NY, INC.

Company Details

Name: SUN SHADES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134564
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 131 COLONIE CENTER, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABU NASHER Chief Executive Officer 21 VER PLANCK ST, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
SUN SHADES NY, INC. DOS Process Agent 131 COLONIE CENTER, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2008-12-09 2020-12-17 Address 131 COLONIE CENTER, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-09-23 2008-12-09 Address 131 COLONIE CENTER, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-01-31 2008-12-09 Address 228 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2007-01-31 2008-12-09 Address 228 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office)
2007-01-31 2008-09-23 Address 228 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2004-12-07 2007-01-31 Address 228 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060055 2020-12-17 BIENNIAL STATEMENT 2020-12-01
141211006335 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130109006656 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101213002168 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081209003120 2008-12-09 BIENNIAL STATEMENT 2008-12-01
080923000479 2008-09-23 CERTIFICATE OF AMENDMENT 2008-09-23
070131002918 2007-01-31 BIENNIAL STATEMENT 2006-12-01
041207000666 2004-12-07 CERTIFICATE OF INCORPORATION 2004-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850897106 2020-04-13 0248 PPP 131 Colonie Center, ALBANY, NY, 12205-2751
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-2751
Project Congressional District NY-20
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23042.37
Forgiveness Paid Date 2021-05-14
5803048510 2021-03-01 0248 PPS 131 Colonie Ctr, Albany, NY, 12205-2751
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-2751
Project Congressional District NY-20
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22925.56
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State