Search icon

SUNBELIEVABLE 10, INC.

Company Details

Name: SUNBELIEVABLE 10, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2012 (12 years ago)
Entity Number: 4323242
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 4255 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308
Principal Address: 4255 AMBOY RD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CATONE Chief Executive Officer 4255 AMBOY RD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
ROBERT CATONE DOS Process Agent 4255 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2012-11-21 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181126006466 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161222006072 2016-12-22 BIENNIAL STATEMENT 2016-11-01
141124006442 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121121000949 2012-11-21 CERTIFICATE OF INCORPORATION 2012-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-27 No data 4255 AMBOY RD, Staten Island, STATEN ISLAND, NY, 10308 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1604362 CL VIO INVOICED 2014-02-27 350 CL - Consumer Law Violation
1604361 CL VIO CREDITED 2014-02-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-27 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data
2014-01-27 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413478407 2021-02-04 0202 PPS 4255 Amboy Rd, Staten Island, NY, 10308-2308
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14916.9
Loan Approval Amount (current) 14916.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-2308
Project Congressional District NY-11
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15013.76
Forgiveness Paid Date 2021-10-06
6258807406 2020-05-14 0202 PPP 18 Mandy Court, Staten Island, NY, 10309-1966
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1966
Project Congressional District NY-11
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13040.47
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State