Search icon

SUNNY THREADING SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNY THREADING SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2007 (18 years ago)
Entity Number: 3489135
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 2112 BLACKROCK AVE, 1ST FL, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 BLACKROCK AVE, 1ST FL, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
SHEULY HUQUE Chief Executive Officer 2112 BLACKROCK AVE, 1ST FLOOR, BRONX, NY, United States, 10472

Licenses

Number Type Date End date Address
AEB-25-01589 DOSAEBUSINESS 2025-06-14 2029-06-14 1353 white plains road, Bronx, NY, 10462
21SU1383763 Appearance Enhancement Business License 2011-01-13 2025-04-30 785 E TREMONT AVE, BRONX, NY, 10460
21SU1382334 Appearance Enhancement Business License 2011-01-13 2025-04-30 1353 WHITE PLAINS RD, BRONX, NY, 10462

History

Start date End date Type Value
2009-03-03 2011-04-07 Address 212 BLACKROCK AVE, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2009-03-03 2011-04-07 Address 212 BLACKROCK AVE, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2009-03-03 2011-04-07 Address 212 BLACKROCK AVE, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Service of Process)
2007-03-14 2009-03-03 Address 1935 MCGRAW AVE APT 7C, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318006307 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110407002051 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090303002342 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070314000562 2007-03-14 CERTIFICATE OF INCORPORATION 2007-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1587214 CL VIO INVOICED 2014-02-10 350 CL - Consumer Law Violation
1587215 OL VIO INVOICED 2014-02-10 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-17 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data
2014-01-17 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-01-17 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
10480.00
Total Face Value Of Loan:
10480.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10480
Current Approval Amount:
10480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10626.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State