Search icon

KEVIN BUNK PAINTING, INC.

Company Details

Name: KEVIN BUNK PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2005 (19 years ago)
Entity Number: 3281466
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 210 SUNRISE AVENUE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEVIN BUNK PAINTING, INC. 401(K) PROFIT SHARING PLAN 2023 203845443 2024-07-31 KEVIN BUNK PAINTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6315894709
Plan sponsor’s address 210 SUNRISE AVE, SAYVILLE, NY, 117822026

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing KEVIN BUNK
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing KEVIN BUNK
KEVIN BUNK PAINTING, INC. 401(K) PROFIT SHARING PLAN 2022 203845443 2023-08-17 KEVIN BUNK PAINTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6315894709
Plan sponsor’s address 210 SUNRISE AVE, SAYVILLE, NY, 117822026

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing KEVIN BUNK
Role Employer/plan sponsor
Date 2023-08-17
Name of individual signing KEVIN BUNK
KEVIN BUNK PAINTING, INC. 401(K) PROFIT SHARING PLAN 2021 203845443 2022-08-08 KEVIN BUNK PAINTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6315894709
Plan sponsor’s address 210 SUNRISE AVE, SAYVILLE, NY, 117822026

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing KEVIN BUNK
Role Employer/plan sponsor
Date 2022-08-08
Name of individual signing KEVIN BUNK
KEVIN BUNK PAINTING, INC. 401(K) PROFIT SHARING PLAN 2020 203845443 2021-09-08 KEVIN BUNK PAINTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6315894709
Plan sponsor’s address 210 SUNRISE AVE, SAYVILLE, NY, 117822026

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing KEVIN BUNK
Role Employer/plan sponsor
Date 2021-09-08
Name of individual signing KEVIN BUNK
KEVIN BUNK PAINTING, INC. 401(K) PROFIT SHARING PLAN 2019 203845443 2020-10-02 KEVIN BUNK PAINTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6315894709
Plan sponsor’s address 210 SUNRISE AVE, SAYVILLE, NY, 117822026

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing KEVIN BUNK
Role Employer/plan sponsor
Date 2020-10-02
Name of individual signing KEVIN BUNK

Chief Executive Officer

Name Role Address
KEVIN F. BUNK Chief Executive Officer 210 SUNRISE AVENUE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
KEVIN BUNK DOS Process Agent 210 SUNRISE AVENUE, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 210 SUNRISE AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2007-11-30 2024-07-02 Address 210 SUNRISE AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2005-11-15 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-15 2024-07-02 Address 210 SUNRISE AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002489 2024-07-02 BIENNIAL STATEMENT 2024-07-02
071130002721 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051115000980 2005-11-15 CERTIFICATE OF INCORPORATION 2005-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5292418500 2021-02-27 0235 PPS 210 Sunrise Ave, Sayville, NY, 11782-2026
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27250
Loan Approval Amount (current) 27250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2026
Project Congressional District NY-02
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27518.02
Forgiveness Paid Date 2022-02-25
6922807209 2020-04-28 0235 PPP 210 SUNRISE AVE, SAYVILLE, NY, 11782
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27250
Loan Approval Amount (current) 27250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27574.76
Forgiveness Paid Date 2021-07-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State