Search icon

SUN SUN CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUN SUN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4362441
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 207 BOWERY FL 2, SUITE 2001, NEW YORK, NY, United States, 10002
Principal Address: 467 KEAP STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 213-334-9011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON K. LUK, ESQ. DOS Process Agent 207 BOWERY FL 2, SUITE 2001, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CUI YUN CHEN Chief Executive Officer 467 KEAP STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2064828-DCA Inactive Business 2018-01-11 2023-02-28
2007934-DCA Inactive Business 2014-05-12 2017-02-28

Permits

Number Date End date Type Address
B012019178E03 2019-06-27 2019-07-27 RESET, REPAIR OR REPLACE CURB 11 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B012019178E04 2019-06-27 2019-07-27 PAVE STREET-W/ ENGINEERING & INSP FEE 11 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B012019149F10 2019-05-29 2019-06-27 RESET, REPAIR OR REPLACE CURB 11 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B012019149F11 2019-05-29 2019-06-27 PAVE STREET-W/ ENGINEERING & INSP FEE 11 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
B012019032D53 2019-02-01 2019-02-23 RESET, REPAIR OR REPLACE CURB 11 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2023-06-26 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-20 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-20 2018-02-05 Address 254 CANAL STREET, SUITE 2001, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060439 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190208060153 2019-02-08 BIENNIAL STATEMENT 2019-02-01
180205007025 2018-02-05 BIENNIAL STATEMENT 2017-02-01
130220000265 2013-02-20 CERTIFICATE OF INCORPORATION 2013-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3295346 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3295305 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2971867 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2971866 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2727362 TRUSTFUNDHIC INVOICED 2018-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2727361 LICENSE INVOICED 2018-01-11 75 Home Improvement Contractor License Fee
1998052 LICENSEDOC10 INVOICED 2015-02-26 10 License Document Replacement
1922093 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1922092 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1678702 TRUSTFUNDHIC INVOICED 2014-05-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230155 Office of Administrative Trials and Hearings Issued Calendared 2024-09-23 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
136495.00
Total Face Value Of Loan:
136495.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
136495.00
Total Face Value Of Loan:
136495.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-29
Type:
Referral
Address:
404 11TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-18
Type:
Planned
Address:
88 ALLEN STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136495
Current Approval Amount:
136495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137568.26
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136495
Current Approval Amount:
136495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137714.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State