Search icon

SUNBREATH CORP.

Company Details

Name: SUNBREATH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2008 (17 years ago)
Entity Number: 3621156
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021
Principal Address: 108-10 65TH AVE #1B, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHALVA SARUKHANISHVITI Chief Executive Officer 108-10 65TH AVE #1B, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
100324002606 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080123000546 2008-01-23 CERTIFICATE OF INCORPORATION 2008-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9578278303 2021-01-31 0202 PPP 1622, BROOKLYN, NY, 11223
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12375
Loan Approval Amount (current) 12375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223
Project Congressional District NY-08
Number of Employees 1
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12446.84
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State