Search icon

SUN KING PRODUCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SUN KING PRODUCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146320
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 398 MORGAN AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN KING PRODUCE CORPORATION DOS Process Agent 398 MORGAN AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
. Chief Executive Officer 398 MORGAN AVE, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
453481474
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 398 MORGAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 398 MORGAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-09-08 2024-07-11 Address 398 MORGAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-11-26 2024-07-11 Address 398 MORGAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-11-26 2017-09-08 Address 398 MORGAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240711001404 2024-07-11 BIENNIAL STATEMENT 2024-07-11
210921001425 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190906060346 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170908006048 2017-09-08 BIENNIAL STATEMENT 2017-09-01
150914006188 2015-09-14 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
58235.00
Total Face Value Of Loan:
58235.00
Date:
2018-09-14
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58235
Current Approval Amount:
58235
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58807.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State