Search icon

SUNAT SERVICES INC.

Company Details

Name: SUNAT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627228
ZIP code: 11221
County: Nassau
Place of Formation: New York
Address: 1189 MYTLE AVE, BROOKLYN, NY, United States, 11221
Principal Address: 1797 JERUSALEM AVE, MERRICK, NY, United States, 11566

Contact Details

Phone +1 516-724-7333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUKHTIAR S GIHUMAN Chief Executive Officer 1797 JERUSALEM AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1189 MYTLE AVE, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2065061-DCA Active Business 2018-01-18 2023-10-31

History

Start date End date Type Value
2010-05-06 2014-04-04 Address 1797 JERUSALEM AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2008-02-05 2010-05-06 Address 751 STERLING STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002051 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120328002047 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100506003163 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080205000503 2008-02-05 CERTIFICATE OF INCORPORATION 2008-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383539 RENEWAL INVOICED 2021-10-26 550 Car Wash Renewal
3106327 RENEWAL INVOICED 2019-10-24 550 Car Wash Renewal
2816783 LL VIO INVOICED 2018-07-30 375 LL - License Violation
2704902 LICENSE INVOICED 2017-12-04 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-12 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
37500.00
Total Face Value Of Loan:
25865.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
25865
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State