Search icon

SUN ENVIRONMENTAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUN ENVIRONMENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959655
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4655 Crossroads Park Dr, Liverpool, NY, United States, 13088
Principal Address: 4655 CROSSROADS PARK DR., LIVERPOOL, NY, United States, 13088

Contact Details

Phone +1 585-202-9161

Phone +1 315-218-6995

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN ENVIRONMENTAL CORP. DOS Process Agent 4655 Crossroads Park Dr, Liverpool, NY, United States, 13088

Chief Executive Officer

Name Role Address
JAMES HANMER Chief Executive Officer 4655 CROSSROADS PARK DR., LIVERPOOL, NY, United States, 13088

Links between entities

Type:
Headquarter of
Company Number:
F25000000528
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
H DANA VANHEE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3339223
Trade Name:
SUN ENVIRONMENTAL CORP

Unique Entity ID

Unique Entity ID:
S3RJD9CDK6L1
CAGE Code:
7UZT7
UEI Expiration Date:
2025-11-26

Business Information

Doing Business As:
SUN ENVIRONMENTAL CORP
Activation Date:
2024-12-02
Initial Registration Date:
2017-04-24

Commercial and government entity program

CAGE number:
7UZT7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-26

Contact Information

POC:
H DANA VANHEE
Corporate URL:
www.sunenvironmentalcorp.com

Licenses

Number Status Type Date End date Address
24-63O59-SHMO Active Mold Remediation Contractor License (SH126) 2024-10-23 2026-12-31 4655 Crossroads Park Drive, Liverpool, NY, 13088
01578 Active Mold Remediation Contractor License (SH126) 2020-12-30 2024-12-31 4655 Crossroads Park Dr, LIVERPOOL, NY, 13088

History

Start date End date Type Value
2024-06-08 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-08 2024-06-08 Address 4655 CROSSROADS PARK DR., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240608000048 2024-06-08 BIENNIAL STATEMENT 2024-06-08
230502001573 2023-05-02 BIENNIAL STATEMENT 2022-06-01
200722060205 2020-07-22 BIENNIAL STATEMENT 2020-06-01
190913060239 2019-09-13 BIENNIAL STATEMENT 2018-06-01
140626006219 2014-06-26 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2012-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2012-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-14
Type:
Referral
Address:
WILLET FARMS 181 MAHANEY ROAD, KING FERRY, NY, 13081
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-04
Type:
Complaint
Address:
4655 CROSS ROAD PARK DRIVE, LIVERPOOL, NY, 13088
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$607,097
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$607,097
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$614,049.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $454,525
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $152572
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 214-8598
Add Date:
2010-07-20
Operation Classification:
Auth. For Hire
power Units:
25
Drivers:
43
Inspections:
49
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State