Search icon

SUNNY DAY SOCIAL ADULT DAY CARE CORP.

Company Details

Name: SUNNY DAY SOCIAL ADULT DAY CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2011 (13 years ago)
Entity Number: 4157470
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6218 20TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUK LAN CHUNG DOS Process Agent 6218 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
YUK LAN CHUNG Chief Executive Officer 6218 20TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 17305 EFFINGTON AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 6218 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2017-10-04 2023-10-02 Address 6218 20TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-10-02 2023-10-02 Address 17305 EFFINGTON AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-10-10 2015-10-02 Address 8904 89 AVE., WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2011-12-27 2017-10-04 Address 6218 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-10-25 2011-12-27 Address 7110-7112 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-10-25 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002006973 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211216002749 2021-12-16 BIENNIAL STATEMENT 2021-12-16
171004006119 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006398 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131010006568 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111227000227 2011-12-27 CERTIFICATE OF CHANGE 2011-12-27
111025000616 2011-10-25 CERTIFICATE OF INCORPORATION 2011-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890607700 2020-05-01 0202 PPP 6218 20TH AVENUE, BROOKLYN, NY, 11204
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90467
Loan Approval Amount (current) 90467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91304.32
Forgiveness Paid Date 2021-04-08
2010298500 2021-02-19 0202 PPS 6218 20th Ave, Brooklyn, NY, 11204-3023
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97377
Loan Approval Amount (current) 97377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3023
Project Congressional District NY-09
Number of Employees 9
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98124.53
Forgiveness Paid Date 2021-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State