Search icon

SUNNY BROADWAY INC

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNY BROADWAY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2010 (16 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-05-02
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:
20356.00
Total Face Value Of Loan:
20356.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,750
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,876.37
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $18,748
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$20,356
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,497.1
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,356

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State