Search icon

NEW SUN TRANSIT, INC.

Company Details

Name: NEW SUN TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3176100
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 833 NEW LONDON RD, NEWARK, DE, United States, 19711
Address: 7530 TRANSIT ROAD, WILLIAMSVILLELE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATANAEL CEDILLO Chief Executive Officer 833 NEW LONDON RD, NEWARK, DE, United States, 19711

DOS Process Agent

Name Role Address
NEW SUN TRANSIT, INC. DOS Process Agent 7530 TRANSIT ROAD, WILLIAMSVILLELE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-331872 Alcohol sale 2023-05-02 2023-05-02 2025-04-30 7530 TRANSIT ROAD, WILLIAMSVILLE, New York, 14221 Restaurant

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 833 NEW LONDON RD, NEWARK, DE, 19711, USA (Type of address: Chief Executive Officer)
2007-04-19 2023-05-11 Address 833 NEW LONDON RD, NEWARK, DE, 19711, USA (Type of address: Chief Executive Officer)
2005-03-11 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2023-05-11 Address 7530 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511002219 2023-05-11 BIENNIAL STATEMENT 2023-03-01
190311060502 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170314006109 2017-03-14 BIENNIAL STATEMENT 2017-03-01
130620006018 2013-06-20 BIENNIAL STATEMENT 2013-03-01
110425002875 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090317002556 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070419002581 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050311000887 2005-03-11 CERTIFICATE OF INCORPORATION 2005-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5835717704 2020-05-01 0296 PPP 7530 TRANSIT RD, WILLIAMSVILLE, NY, 14221-6018
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122367
Loan Approval Amount (current) 122367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILLIAMSVILLE, ERIE, NY, 14221-6018
Project Congressional District NY-23
Number of Employees 26
NAICS code 485111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123309.06
Forgiveness Paid Date 2021-02-10
6743808406 2021-02-10 0296 PPS 7530 Transit Rd, Williamsville, NY, 14221-6018
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171314
Loan Approval Amount (current) 171314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6018
Project Congressional District NY-23
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172478
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State