Search icon

SUNFLOWER PORTRAITS INC.

Company Details

Name: SUNFLOWER PORTRAITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2007 (18 years ago)
Entity Number: 3540801
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 18 BROOKHILL DRIVE, WEST NYACK, NY, United States, 10994
Principal Address: 45 S MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DEL GAUDIO Chief Executive Officer 45 S MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ANTHONY DEL GAUDIO DOS Process Agent 18 BROOKHILL DRIVE, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2017-07-10 2019-07-22 Address 45 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2009-07-10 2017-07-10 Address 45 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-07-09 2009-07-10 Address 45 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722060151 2019-07-22 BIENNIAL STATEMENT 2019-07-01
170710006246 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150724006079 2015-07-24 BIENNIAL STATEMENT 2015-07-01
130724006122 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110811002671 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090710002543 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070709000763 2007-07-09 CERTIFICATE OF INCORPORATION 2007-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3479067104 2020-04-11 0202 PPP 45 South Main St, NEW CITY, NY, 10956-3512
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15605
Loan Approval Amount (current) 15605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-3512
Project Congressional District NY-17
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15805.51
Forgiveness Paid Date 2021-08-04
4363948510 2021-02-25 0202 PPS 45 S Main St, New City, NY, 10956-3512
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14230
Loan Approval Amount (current) 14230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3512
Project Congressional District NY-17
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14424.54
Forgiveness Paid Date 2022-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State