Search icon

SUNHOUSE TECHNOLOGIES, INC.

Company Details

Name: SUNHOUSE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2014 (11 years ago)
Entity Number: 4592160
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 35 WEST 9TH STREET SUITE 8B, NEW YORK, NY, United States, 10011
Principal Address: 29-10 THOMSON AVE, NYDESIGNS C760, SUITE 40, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
TENOCH ESPARZA DOS Process Agent 35 WEST 9TH STREET SUITE 8B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TLACAEL ESPARZA Chief Executive Officer 683 ONDERDONK AVE, #3L, RIDGEWOOD, NY, United States, 10011

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 683 ONDERDONK AVE, #3L, RIDGEWOOD, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-04-16 2024-03-28 Address 683 ONDERDONK AVE, #3L, RIDGEWOOD, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-08-09 2021-04-16 Address 683 ONDERDONK AVE, #3L, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2016-08-09 2024-03-28 Address 35 WEST 9TH STREET SUITE 8B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-13 2016-08-09 Address 35 WEST 9TH STREET SUITE 8B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003491 2024-03-28 BIENNIAL STATEMENT 2024-03-28
210416060456 2021-04-16 BIENNIAL STATEMENT 2020-06-01
180618006435 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160809006507 2016-08-09 BIENNIAL STATEMENT 2016-06-01
150923000074 2015-09-23 CERTIFICATE OF AMENDMENT 2015-09-23
140613000481 2014-06-13 APPLICATION OF AUTHORITY 2014-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371448604 2021-03-23 0202 PPS 35 W 9th St Apt 8B, New York, NY, 10011-0044
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18766.13
Loan Approval Amount (current) 18766.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0044
Project Congressional District NY-10
Number of Employees 4
NAICS code 339992
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18884.38
Forgiveness Paid Date 2021-11-26
4336567305 2020-04-29 0202 PPP 35 W 9th St, Apt 8B, New York, NY, 10011-9224
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67097
Loan Approval Amount (current) 67097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-9224
Project Congressional District NY-10
Number of Employees 4
NAICS code 339992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67854.37
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State