Search icon

SUN MACHINERY SERVICE CORP.

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
2012-07-30 2020-05-06 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)
2008-07-07 2012-07-30 Address 219-02 NORTHERN BLVD #2H, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-05-24 2008-07-07 Address 58-40 219TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
080707002975 2008-07-07 BIENNIAL STATEMENT 2008-05-01
060524000957 2006-05-24 CERTIFICATE OF INCORPORATION 2006-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1302588403 2021-02-01 0202 PPS 5840 219th St, Bayside Hills, NY, 11364-1920
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside Hills, QUEENS, NY, 11364-1920
Project Congressional District NY-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5061.53
Forgiveness Paid Date 2022-04-28
4195677309 2020-04-29 0202 PPP 58-40 219th St., OAKLAND GARDENS, NY, 11364
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) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3036.42
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State