Search icon

SUNNY METALS CO., INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6798727810 2020-06-02 0202 PPP 9972 66TH RD APT 5P, REGO PARK, NY, 11374-4440
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13085
Loan Approval Amount (current) 13085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-4440
Project Congressional District NY-06
Number of Employees 1
NAICS code 424610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13180.72
Forgiveness Paid Date 2021-02-25
8047358310 2021-01-29 0202 PPS 9972 66th Rd Apt 5P, Rego Park, NY, 11374-4468
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13085
Loan Approval Amount (current) 13085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-4468
Project Congressional District NY-06
Number of Employees 1
NAICS code 541614
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13157.42
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State