Search icon

SUNNYSIDE REALTY GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNYSIDE REALTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Entity Number: 3242398
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2041 Fifth Avenue, New York, NY, United States, 10035

DOS Process Agent

Name Role Address
SUNNYSIDE REALTY GROUP LLC DOS Process Agent 2041 Fifth Avenue, New York, NY, United States, 10035

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
201-283-9960
Contact Person:
NATHAN REHANIAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1551214

Unique Entity ID

Unique Entity ID:
XE1JGHTSURJ9
CAGE Code:
6G3M6
UEI Expiration Date:
2025-12-23

Business Information

Activation Date:
2024-12-24
Initial Registration Date:
2011-07-13

Commercial and government entity program

CAGE number:
6G3M6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-24
CAGE Expiration:
2029-12-24
SAM Expiration:
2025-12-23

Contact Information

POC:
NATHAN REHANIAN

Licenses

Number Type End date
10491211728 LIMITED LIABILITY BROKER 2026-06-20
10991237103 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-11-28 2025-08-04 Address 2041 Fifth Avenue, New York, NY, 10035, USA (Type of address: Service of Process)
2007-08-28 2023-11-28 Address PO BOX 9119, PARAMUS, NJ, 07653, 9119, USA (Type of address: Service of Process)
2005-08-11 2007-08-28 Address 1412 BROADWAY SUITE 2304, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250804004069 2025-08-04 BIENNIAL STATEMENT 2025-08-04
231128003557 2023-11-28 BIENNIAL STATEMENT 2023-08-01
220426003083 2022-04-26 BIENNIAL STATEMENT 2021-08-01
191105061362 2019-11-05 BIENNIAL STATEMENT 2019-08-01
171114006332 2017-11-14 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217P0943
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7200.00
Base And Exercised Options Value:
7200.00
Base And All Options Value:
7200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-01-01
Description:
IGF::OT::IGF - 2017 ESTIMATED ELECTRIC UTILITY PAID DIRECTLY TO LESSOR FOR VA QUEENS CBOC LEASE# VA243-R-1172
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1DB: LEASE/RENTAL OF LABORATORIES AND CLINICS
Procurement Instrument Identifier:
VA24315P0431
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6600.00
Base And Exercised Options Value:
6600.00
Base And All Options Value:
6600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-01-01
Description:
IGF::OT::IGF - ELECTRIC UTILITY EXPENDITURE FOR VA'S PERCENTAGE OF OCCUPANCY AT THE QUEENS CBOC.
Naics Code:
221112: FOSSIL FUEL ELECTRIC POWER GENERATION
Product Or Service Code:
S112: UTILITIES- ELECTRIC
Procurement Instrument Identifier:
VA24312P1447
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1688.05
Base And Exercised Options Value:
1688.05
Base And All Options Value:
1688.05
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-04-20
Description:
INSTALLATION OF SIGNAGE AND PURCHASE OF ELECTRONIC FAUCETS
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State