Search icon

SUNAC FOOD CORP.

Company Details

Name: SUNAC FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3179125
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 440-446 UNION AVE, BROOKLYN, NY, United States, 11211
Address: 440-446 UNION AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-731-1474

Phone +1 718-643-0508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT HYUN MOON SHIN Chief Executive Officer 440-446 UNION AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
SUNAC FOOD CORP DOS Process Agent 440-446 UNION AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
613233 No data Retail grocery store No data No data No data 440-446 UNION AVE, BROOKLYN, NY, 11211 No data
0081-23-122787 No data Alcohol sale 2023-08-21 2023-08-21 2026-09-30 440 446 UNION AVENUE, BROOKLYN, New York, 11211 Grocery Store
2047599-2-DCA Active Business 2017-01-24 No data 2024-12-31 No data No data
1209694-DCA Inactive Business 2005-09-12 No data 2012-12-31 No data No data

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 440-446 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 440-446 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-23 2025-03-01 Address 252 W 38th St SUITE 1202, new york, NY, 10018, USA (Type of address: Service of Process)
2024-07-23 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2025-03-01 Address 440-446 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-03-27 2024-07-23 Address 440-446 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-03-18 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-18 2024-07-23 Address 440-446 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049850 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240723002707 2024-07-23 BIENNIAL STATEMENT 2024-07-23
110511003428 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090227002901 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070327002333 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050318000544 2005-03-18 CERTIFICATE OF INCORPORATION 2005-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-09 SUNAC FOOD 440-446 UNION AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2023-12-01 SUNAC FOOD 440-446 UNION AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2023-07-20 SUNAC FOOD 440-446 UNION AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 09F - Chlorine sanitizing solution in the sushi preparation area has excessive concentration. - Wiping cloth in the deli area is not stored in sanitizing solution when not in use.
2023-01-12 No data 440 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-19 No data 440 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-09 No data 440 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 SUNAC FOOD 440-446 UNION AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-01-19 No data 440 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-18 No data 440 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-16 No data 440 UNION AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582559 TP VIO INVOICED 2023-01-17 750 TP - Tobacco Fine Violation
3582557 SS VIO INVOICED 2023-01-17 250 SS - State Surcharge (Tobacco)
3582558 TS VIO INVOICED 2023-01-17 1125 TS - State Fines (Tobacco)
3569845 OL VIO INVOICED 2022-12-20 175 OL - Other Violation
3554250 SCALE-01 INVOICED 2022-11-15 120 SCALE TO 33 LBS
3542838 RENEWAL INVOICED 2022-10-26 200 Tobacco Retail Dealer Renewal Fee
3361195 OL VIO INVOICED 2021-08-18 125 OL - Other Violation
3360761 SCALE-01 INVOICED 2021-08-16 120 SCALE TO 33 LBS
3262268 RENEWAL INVOICED 2020-11-25 200 Tobacco Retail Dealer Renewal Fee
3052478 WM VIO INVOICED 2019-07-01 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-12 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-01-12 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-12-19 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2021-08-16 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2019-06-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-06-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2019-06-12 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2019-06-12 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-09-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-10-21 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828817200 2020-04-27 0202 PPP 446 UNION AVENUE, BROOKLYN, NY, 11211-3247
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46552
Loan Approval Amount (current) 46451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-3247
Project Congressional District NY-07
Number of Employees 8
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47063.14
Forgiveness Paid Date 2021-08-26
2319438601 2021-03-13 0202 PPS 440 Union Ave, Brooklyn, NY, 11211-3427
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47615
Loan Approval Amount (current) 47615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3427
Project Congressional District NY-07
Number of Employees 10
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 442198
Originating Lender Name The Bank of Princeton
Originating Lender Address Elkins Park, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48065.06
Forgiveness Paid Date 2022-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State