Search icon

SUNSET HILL CONTRACTING CORP.

Company Details

Name: SUNSET HILL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2009 (16 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 3879427
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 354 SUNSET HILL RD EAST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE CHAUVIN Chief Executive Officer 354 SUNSET HILL RD EAST, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
WAYNE CHAUVIN DOS Process Agent 354 SUNSET HILL RD EAST, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
300595645
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-18 2024-10-11 Address 354 SUNSET HILL RD EAST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2012-01-18 2024-10-11 Address 354 SUNSET HILL RD EAST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2009-11-17 2012-01-18 Address 384 SUNSET HILL DRIVE WEST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2009-11-17 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241011003286 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
120118002286 2012-01-18 BIENNIAL STATEMENT 2011-11-01
091117000305 2009-11-17 CERTIFICATE OF INCORPORATION 2009-11-17

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
92261.56
Total Face Value Of Loan:
92261.56
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92261.56
Current Approval Amount:
92261.56
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93073.97

Date of last update: 27 Mar 2025

Sources: New York Secretary of State