Search icon

SUNLAND FARM REALTY INC.

Company Details

Name: SUNLAND FARM REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2013 (12 years ago)
Entity Number: 4421458
ZIP code: 11563
County: Ulster
Place of Formation: New York
Address: C/O ROSMAN AND COMPANY, 36 HARRIET PLACE, LYNBROOK, NY, United States, 11563
Principal Address: 390 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YASMIN M. CARBONE DOS Process Agent C/O ROSMAN AND COMPANY, 36 HARRIET PLACE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
YASMIN MENDEZ-CARBONE Chief Executive Officer 390 WILLIS AVE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
150605006289 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130621000506 2013-06-21 CERTIFICATE OF INCORPORATION 2013-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991757406 2020-05-19 0235 PPP 390 WILLIS AVE, MINEOLA, NY, 11501-1819
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-1819
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State