Search icon

SUNNY FARM NY INC.

Company Details

Name: SUNNY FARM NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2011 (14 years ago)
Entity Number: 4133812
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 1157 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Principal Address: 1157 JERICHO TPKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1157 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
GIL E KIM Chief Executive Officer 136 AVALON CIR, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
130813002055 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110823000427 2011-08-23 CERTIFICATE OF INCORPORATION 2011-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009978402 2021-02-04 0235 PPS 1157 Jericho Tpke, Commack, NY, 11725-3001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30457
Loan Approval Amount (current) 30457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3001
Project Congressional District NY-01
Number of Employees 3
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State