Search icon

SUNNY BUILDERS NY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNY BUILDERS NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 4084748
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 82-37 259TH ST, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 718-347-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TALWINDER S PARMAR Chief Executive Officer 82-37 259TH ST, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-37 259TH ST, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date
1411645-DCA Inactive Business 2011-10-21 2017-02-28

History

Start date End date Type Value
2025-03-18 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130712002037 2013-07-12 BIENNIAL STATEMENT 2013-04-01
110421000883 2011-04-21 CERTIFICATE OF INCORPORATION 2011-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2540498 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2531857 PROCESSING INVOICED 2017-01-12 25 License Processing Fee
2531852 DCA-SUS CREDITED 2017-01-12 75 Suspense Account
2531851 PROCESSING CREDITED 2017-01-12 27.5 License Processing Fee
2505099 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2505100 RENEWAL CREDITED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1929749 TRUSTFUNDHIC INVOICED 2015-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929750 RENEWAL INVOICED 2015-01-02 100 Home Improvement Contractor License Renewal Fee
1085400 TRUSTFUNDHIC INVOICED 2013-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1226966 RENEWAL INVOICED 2013-05-29 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218859 Office of Administrative Trials and Hearings Issued Settled 2020-02-11 500 2020-06-18 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-216048 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-07-31 General Prohibitions

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
93246.00
Total Face Value Of Loan:
93246.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-27
Type:
Complaint
Address:
1412 PITKIN AVENUE, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93246
Current Approval Amount:
93246
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94419.35
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96253.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 732-2694
Add Date:
2013-07-16
Operation Classification:
Private(Property)
power Units:
12
Drivers:
11
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
SUNNY BUILDERS NY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State