Search icon

SUN MACHINERY SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUN MACHINERY SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366830
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 45-27 SPRINGFILED BLVD, BAYSDIE, NY, United States, 11361
Principal Address: 58-40 219TH ST, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN MACHINERY SERVICE CORP. DOS Process Agent 45-27 SPRINGFILED BLVD, BAYSDIE, NY, United States, 11361

Chief Executive Officer

Name Role Address
SUN CHUL YANG Chief Executive Officer 58-40 219TH STREET, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2020-05-06 2025-05-13 Address 45-27 SPRINGFILED BLVD, BAYSDIE, NY, 11361, USA (Type of address: Service of Process)
2012-07-30 2020-05-06 Address 219-02 NORTHERN BLVD, #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2010-08-09 2025-05-13 Address 58-40 219TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2008-07-07 2012-07-30 Address 219-02 NORTHERN BLVD #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2008-07-07 2010-08-09 Address 58-40 49TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513000730 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
200506061216 2020-05-06 BIENNIAL STATEMENT 2020-05-01
140505006862 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120730002358 2012-07-30 BIENNIAL STATEMENT 2012-05-01
100809002749 2010-08-09 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5061.53
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3036.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State