Search icon

SUNSHINE SERVICES ENTERPRISES INC.

Company Details

Name: SUNSHINE SERVICES ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2012 (13 years ago)
Entity Number: 4242021
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 101 LAFAYETTE ST. 2ND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
xue ming huang Agent 101 lafayette street, 2nd floor, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
SUNSHINE SERVICES ENTERPRISES INC. DOS Process Agent 101 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XUE MING HUANG Chief Executive Officer 101 LAFAYETTE ST. 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 101 LAFAYETTE ST. 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-10-12 2024-07-22 Address 101 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2022-10-12 2024-07-22 Address 101 LAFAYETTE ST. 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-10-12 2024-07-22 Address 101 lafayette street, 2nd floor, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2022-10-11 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-07 2022-10-12 Address 101 LAFAYETTE ST. 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-02-12 2022-10-12 Address 101 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-05-07 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-07 2013-02-12 Address 7622 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003312 2024-07-22 BIENNIAL STATEMENT 2024-07-22
221012002650 2022-10-12 BIENNIAL STATEMENT 2022-05-01
221012001141 2022-10-11 CERTIFICATE OF CHANGE BY ENTITY 2022-10-11
140507006547 2014-05-07 BIENNIAL STATEMENT 2014-05-01
130212000701 2013-02-12 CERTIFICATE OF CHANGE 2013-02-12
120507001009 2012-05-07 CERTIFICATE OF INCORPORATION 2012-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7074588604 2021-03-23 0202 PPP 101 Lafayette St, New York, NY, 10013-4165
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22886
Loan Approval Amount (current) 22886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4165
Project Congressional District NY-10
Number of Employees 6
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23030.84
Forgiveness Paid Date 2021-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State