Search icon

SUNNY & RS GEN CONSTRUCTION CORP.

Company Details

Name: SUNNY & RS GEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568301
ZIP code: 11420
County: Queens
Place of Formation: New York
Principal Address: 89-42 116TH STREET, RICHMOND HILL, NY, United States, 11418
Address: 114-50 134 STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-835-8926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-50 134 STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
KARAMJIT SINGH Chief Executive Officer 89-42 116TH STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1303054-DCA Active Business 2008-10-24 2025-02-28

Permits

Number Date End date Type Address
Q042025140A81 2025-05-20 2025-06-19 REPAIR SIDEWALK WOODBINE STREET, QUEENS, FROM STREET 60 PLACE TO STREET FOREST AVENUE
Q042025136A12 2025-05-16 2025-06-15 REPAIR SIDEWALK 90 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET 55 AVENUE
Q042025136A24 2025-05-16 2025-06-01 REPAIR SIDEWALK 95 AVENUE, QUEENS, FROM STREET 102 STREET TO STREET 103 STREET
Q042025136A07 2025-05-16 2025-06-14 REPAIR SIDEWALK 51 AVENUE, QUEENS, FROM STREET 93 STREET TO STREET 94 STREET
B012025132A96 2025-05-12 2025-06-06 RESET, REPAIR OR REPLACE CURB-PROTECTED AINSLIE STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE

History

Start date End date Type Value
2016-07-01 2019-09-06 Address 89-42 116TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2008-09-11 2016-07-01 Address 133-20 118 STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2007-09-14 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-14 2008-09-11 Address 120-08 103 AVE., SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190906000300 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
160701002012 2016-07-01 BIENNIAL STATEMENT 2015-09-01
080911000856 2008-09-11 CERTIFICATE OF CHANGE 2008-09-11
070914000864 2007-09-14 CERTIFICATE OF INCORPORATION 2007-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590401 RENEWAL INVOICED 2023-01-30 100 Home Improvement Contractor License Renewal Fee
3590400 TRUSTFUNDHIC INVOICED 2023-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297559 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297560 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3071964 LICENSE REPL INVOICED 2019-08-09 15 License Replacement Fee
2922491 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922492 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2525620 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2525621 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
1900213 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-220729 Office of Administrative Trials and Hearings Issued Settled 2020-12-24 150 2021-01-07 Failed to timely notify Commission of a material information submitted to the Commission
TWC-217429 Office of Administrative Trials and Hearings Issued Settled 2019-04-09 250 2020-12-15 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11126.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-04-14
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State