Search icon

AMERICA SUN INC.

Company Details

Name: AMERICA SUN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2008 (17 years ago)
Date of dissolution: 14 May 2019
Entity Number: 3630157
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 325 ROUTE 100, SOMERS, NY, United States, 10589
Principal Address: Q'S GARDEN, 325 RT 100, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 ROUTE 100, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
BRUCE SHANYUAN LI Chief Executive Officer 11 ROSS DR, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2008-02-11 2010-03-15 Address 325 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190514000962 2019-05-14 CERTIFICATE OF DISSOLUTION 2019-05-14
140417002195 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120618002239 2012-06-18 BIENNIAL STATEMENT 2012-02-01
100315002450 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080211001268 2008-02-11 CERTIFICATE OF INCORPORATION 2008-02-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4309525001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMERICA SUN INC.
Recipient Name Raw AMERICA SUN INC.
Recipient Address 325 ROUTE 100, SOMERS, WESTCHESTER, NEW YORK, 10589-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1370.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State