Search icon

SUNNY METALS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNY METALS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2007 (18 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 3536370
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 99-72 66TH ROAD SUITE 5P, REGO PARK, NY, United States, 11374
Principal Address: 99-72 66TH RD STE 5P, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-72 66TH ROAD SUITE 5P, REGO PARK, NY, United States, 11374

Agent

Name Role Address
DAMING ZHANG Agent 99-72 66TH ROAD SUITE 5P, REGO PARK, NY, 11374

Chief Executive Officer

Name Role Address
DAMING ZHANG Chief Executive Officer 99-72 66TH RD STE 5P, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2010-07-02 2024-01-12 Address 99-72 66TH RD STE 5P, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2010-07-02 2024-01-12 Address 99-72 66TH ROAD SUITE 5P, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2007-06-26 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-26 2024-01-12 Address 99-72 66TH ROAD SUITE 5P, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2007-06-26 2010-07-02 Address 99-72 66TH ROAD SUITE 5P, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112000269 2024-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-11
110623002894 2011-06-23 BIENNIAL STATEMENT 2011-06-01
100702002661 2010-07-02 BIENNIAL STATEMENT 2009-06-01
070626000920 2007-06-26 CERTIFICATE OF INCORPORATION 2007-06-26

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
13085.00
Total Face Value Of Loan:
13085.00
Date:
2020-06-02
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:
13085.00
Total Face Value Of Loan:
13085.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13085
Current Approval Amount:
13085
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13180.72
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13085
Current Approval Amount:
13085
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13157.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State