Search icon

SUNSET REAL ESTATE CORP.

Company Details

Name: SUNSET REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2005 (20 years ago)
Entity Number: 3241703
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 14 SKILLMAN STREET, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON BEHFARIN DOS Process Agent 14 SKILLMAN STREET, ROSLYN, NY, United States, 11576

Agent

Name Role Address
JASON D BEHFARIN Agent 545 EAST SHORE ROAD, GREAT NECK, NY, 11024

Chief Executive Officer

Name Role Address
JASON BEHFARIN Chief Executive Officer 14 SKILLMAN STREET, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 14 SKILLMAN STREET, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2015-08-07 2023-10-11 Address 14 SKILLMAN STREET, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2015-08-07 2023-10-11 Address 14 SKILLMAN STREET, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2007-08-10 2015-08-07 Address 545 EAST SHORE RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2007-08-10 2015-08-07 Address 545 EAST SHORE RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2007-08-10 2015-08-07 Address 545 EAST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2005-08-10 2007-08-10 Address 545 EAST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2005-08-10 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-10 2023-10-11 Address 545 EAST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231011001162 2023-10-11 BIENNIAL STATEMENT 2023-08-01
190904061510 2019-09-04 BIENNIAL STATEMENT 2019-08-01
180523006335 2018-05-23 BIENNIAL STATEMENT 2017-08-01
150807006331 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130812006624 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110907002605 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090916002312 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070810002789 2007-08-10 BIENNIAL STATEMENT 2007-08-01
050810000480 2005-08-10 CERTIFICATE OF INCORPORATION 2005-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7304157310 2020-04-30 0235 PPP 14 Skillman St, Roslyn, NY, 11576-1654
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-1654
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24681.71
Forgiveness Paid Date 2021-02-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State