Search icon

L&S SUNSHINE CORP.

Company Details

Name: L&S SUNSHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972398
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 300 GEORGIA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YING LIN Chief Executive Officer 300 GEORGIA AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
L&S SUNSHINE CORP. DOS Process Agent 300 GEORGIA AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 300 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-06 Address 300 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2014-08-12 2024-08-06 Address 300 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2014-08-12 2020-08-25 Address 300 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2012-08-08 2014-08-12 Address 4824 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2012-08-08 2014-08-12 Address 4824 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2010-07-14 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-14 2014-08-12 Address 4824 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001655 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221202003239 2022-12-02 BIENNIAL STATEMENT 2022-07-01
200825060443 2020-08-25 BIENNIAL STATEMENT 2020-07-01
180727006068 2018-07-27 BIENNIAL STATEMENT 2018-07-01
160707006601 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140812006726 2014-08-12 BIENNIAL STATEMENT 2014-07-01
120808002093 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100714000014 2010-07-14 CERTIFICATE OF INCORPORATION 2010-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9787627900 2020-06-20 0202 PPP 300 GEORGIA AV, BROOKLYN, NY, 11207-4003
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2950
Loan Approval Amount (current) 2950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-4003
Project Congressional District NY-08
Number of Employees 2
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2979.99
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State