Search icon

SUNNY ADULT DAY CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNY ADULT DAY CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2012 (13 years ago)
Entity Number: 4313185
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 31 MONROE ST FL 2, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONG HE LIN DOS Process Agent 31 MONROE ST FL 2, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
HONG HE LIN Chief Executive Officer 31 MONROE ST FL 2, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1649519125

Authorized Person:

Name:
HONG HE LIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182287007
Fax:
5163623339

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 31 MONROE ST FL 2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-02-18 2024-07-18 Address 31 MONROE ST FL 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2021-02-18 2024-07-18 Address 31 MONROE ST FL 2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-11-24 2021-02-18 Address 31 MONROE ST FL 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2019-09-20 2020-11-24 Address 147-05 ELM AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001377 2024-07-18 BIENNIAL STATEMENT 2024-07-18
210218060198 2021-02-18 BIENNIAL STATEMENT 2020-10-01
201124000384 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
190920000465 2019-09-20 CERTIFICATE OF CHANGE 2019-09-20
181003007165 2018-10-03 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-08-18
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:
-25498.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
25498.00
Total Face Value Of Loan:
0.00
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:
25498.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40292.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State