-
Home Page
›
-
Counties
›
-
Kings
›
-
11237
›
-
ROSITA SUN-DAYS CORP
Company Details
Name: |
ROSITA SUN-DAYS CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
25 Jul 2014 (11 years ago)
|
Entity Number: |
4612476 |
ZIP code: |
11237
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
283 WYCKOFF AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOSE E. PESANTEZ
|
Chief Executive Officer
|
277 ST NICHOLAS AVENUE APT. 2, RIDGEWOOD, NY, United States, 11385
|
DOS Process Agent
Name |
Role |
Address |
ROSITA SUN-DAYS CORP
|
DOS Process Agent
|
283 WYCKOFF AVE, BROOKLYN, NY, United States, 11237
|
Licenses
Number |
Status |
Type |
Date |
End date |
2039567-1-DCA
|
Inactive
|
Business
|
2016-06-27
|
2017-12-31
|
History
Start date |
End date |
Type |
Value |
2014-07-25
|
2019-03-06
|
Address
|
221 IRVING AVENUE STE A, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190306061183
|
2019-03-06
|
BIENNIAL STATEMENT
|
2018-07-01
|
140725010194
|
2014-07-25
|
CERTIFICATE OF INCORPORATION
|
2014-07-25
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2585904
|
SCALE-01
|
INVOICED
|
2017-04-06
|
20
|
SCALE TO 33 LBS
|
2454821
|
TP VIO
|
INVOICED
|
2016-09-23
|
750
|
TP - Tobacco Fine Violation
|
2454822
|
SS VIO
|
INVOICED
|
2016-09-23
|
50
|
SS - State Surcharge (Tobacco)
|
2454820
|
TS VIO
|
INVOICED
|
2016-09-23
|
750
|
TS - State Fines (Tobacco)
|
2422348
|
TS VIO
|
CREDITED
|
2016-09-09
|
750
|
TS - State Fines (Tobacco)
|
2422350
|
SS VIO
|
CREDITED
|
2016-09-09
|
50
|
SS - State Surcharge (Tobacco)
|
2422349
|
TP VIO
|
CREDITED
|
2016-09-09
|
750
|
TP - Tobacco Fine Violation
|
2371395
|
LICENSE
|
INVOICED
|
2016-06-23
|
110
|
Cigarette Retail Dealer License Fee
|
2370043
|
SCALE-01
|
INVOICED
|
2016-06-22
|
20
|
SCALE TO 33 LBS
|
2348494
|
LICENSE
|
INVOICED
|
2016-05-18
|
110
|
Cigarette Retail Dealer License Fee
|
2123018
|
SCALE-01
|
INVOICED
|
2015-07-08
|
20
|
SCALE TO 33 LBS
|
1899505
|
SCALE-01
|
INVOICED
|
2014-12-02
|
20
|
SCALE TO 33 LBS
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-08-19
|
Settlement (Pre-Hearing)
|
SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE
|
1
|
1
|
No data
|
No data
|
2016-08-19
|
Settlement (Pre-Hearing)
|
SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
3029.00
Total Face Value Of Loan:
3029.00
Paycheck Protection Program
Date Approved:
2021-03-08
SBA Guaranty Percentage:
100
Initial Approval Amount:
3029
Current Approval Amount:
3029
Ethnicity:
Unknown/NotStated
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State