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 (14 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

National Provider Identifier

NPI Number:
1669758256

Authorized Person:

Name:
MS. HAI YING CHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7182325990

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
97377.00
Total Face Value Of Loan:
97377.00
Date:
2020-05-02
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:
90467.00
Total Face Value Of Loan:
90467.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90467
Current Approval Amount:
90467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91304.32
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97377
Current Approval Amount:
97377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98124.53

Date of last update: 26 Mar 2025

Sources: New York Secretary of State