Search icon

SUNNY ADULT DAY CARE CENTER, INC.

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

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)
2018-10-03 2021-02-18 Address 147-05 ELM AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2016-07-15 2018-10-03 Address 147-05 ELM AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-01-20 2016-07-15 Address 147-05 ELM AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-01-20 2019-09-20 Address 147-05 ELM AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2015-01-20 2016-07-15 Address 147-05 ELM AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

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
161017006219 2016-10-17 BIENNIAL STATEMENT 2016-10-01
160715002017 2016-07-15 AMENDMENT TO BIENNIAL STATEMENT 2014-10-01
150120006658 2015-01-20 BIENNIAL STATEMENT 2014-10-01
121025000495 2012-10-25 CERTIFICATE OF INCORPORATION 2012-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118428503 2021-02-25 0202 PPP 31 Monroe St Fl 2, New York, NY, 10002-7414
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7414
Project Congressional District NY-10
Number of Employees 9
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40292.6
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State