Search icon

SUNNY BROADWAY INC

Company Details

Name: SUNNY BROADWAY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2010 (15 years ago)
Entity Number: 3899385
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 309 Nassau Ave, Brooklyn, NY, United States, 11222
Principal Address: 309 Nassau Ave, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG HONG XU Chief Executive Officer 309 NASSAU AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
YONG HONG XU DOS Process Agent 309 Nassau Ave, Brooklyn, NY, United States, 11222

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 73 VAN DAM STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 309 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2020-08-11 2025-02-07 Address 135-27 40TH ROAD SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-02-12 2020-08-11 Address 73 VAN DAM ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-04-11 2025-02-07 Address 73 VAN DAM STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-01-13 2014-02-12 Address C/O BLUE-RIBBON ACCOUNTING, 83-21 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2010-01-13 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207002947 2025-02-07 BIENNIAL STATEMENT 2025-02-07
220805002349 2022-08-05 BIENNIAL STATEMENT 2022-01-01
200811060470 2020-08-11 BIENNIAL STATEMENT 2020-01-01
140212002065 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120411002772 2012-04-11 BIENNIAL STATEMENT 2012-01-01
100113000592 2010-01-13 CERTIFICATE OF INCORPORATION 2010-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1475958 CL VIO INVOICED 2011-09-07 187.5 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8593898403 2021-02-13 0202 PPS 73 Van Dam St, Brooklyn, NY, 11222-3806
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3806
Project Congressional District NY-07
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18876.37
Forgiveness Paid Date 2021-10-20
8945557306 2020-05-01 0202 PPP 73 VAN DAM ST, BROOKLYN, NY, 11222
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20356
Loan Approval Amount (current) 20356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20497.1
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State