Search icon

SUNNY SKY GROUP INC.

Company Details

Name: SUNNY SKY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2010 (14 years ago)
Entity Number: 4023582
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 95A MAIN ST, PORT WASHINGTON, NY, United States, 11050
Principal Address: 95A MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC CHOU Chief Executive Officer 95A MAIN STREET, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95A MAIN ST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2012-11-13 2013-11-07 Address 213-37 39TH AVE STE 318, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2012-11-13 2013-11-07 Address 213-37 39TH AVE STE 318, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2012-11-13 2013-11-04 Address 213-37 39TH AVE STE 318, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-07-02 2012-11-13 Address 21337 39TH AVENUE STE 318, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2010-11-24 2012-07-02 Address 46-55 158TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006018 2018-11-06 BIENNIAL STATEMENT 2018-11-01
170221006053 2017-02-21 BIENNIAL STATEMENT 2016-11-01
131107002211 2013-11-07 AMENDMENT TO BIENNIAL STATEMENT 2012-11-01
131104000243 2013-11-04 CERTIFICATE OF CHANGE 2013-11-04
121113002014 2012-11-13 BIENNIAL STATEMENT 2012-11-01
120702000799 2012-07-02 CERTIFICATE OF CHANGE 2012-07-02
101124000593 2010-11-24 CERTIFICATE OF INCORPORATION 2010-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814257308 2020-04-28 0235 PPP 95A Main Street Suite A, Port Washington, NY, 11050
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20741.91
Forgiveness Paid Date 2021-01-13
3952328309 2021-01-22 0235 PPS 95A Main Street Suite A, Port Washington, NY, 11050
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050
Project Congressional District NY-03
Number of Employees 5
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20756.22
Forgiveness Paid Date 2021-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State