Search icon

WONDERFUL SUNNY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WONDERFUL SUNNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3532821
ZIP code: 11731
County: Queens
Place of Formation: New York
Address: 277 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MING ZHEN HU Chief Executive Officer 277 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128853 Alcohol sale 2023-03-15 2023-03-15 2025-02-28 277A & 277B LARKFIELD RD, EAST NORTHPORT, New York, 11731 Restaurant

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 2074 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 2074 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 277 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250609003577 2025-06-09 CERTIFICATE OF CHANGE BY ENTITY 2025-06-09
230713004586 2023-07-13 BIENNIAL STATEMENT 2023-06-01
210604061445 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190625060124 2019-06-25 BIENNIAL STATEMENT 2019-06-01
171108002027 2017-11-08 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
101013.00
Total Face Value Of Loan:
101013.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101013
Current Approval Amount:
101013
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101766.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75943.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State