Search icon

SUN GREENS INC.

Company Details

Name: SUN GREENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2014 (11 years ago)
Entity Number: 4644668
ZIP code: 11944
County: Kings
Place of Formation: New York
Address: 477 MAIN STREET, GREENPORT, NY, United States, 11944
Principal Address: 477 Main St., Greenport, NY, United States, 11944

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STIRLING SAKE DOS Process Agent 477 MAIN STREET, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
YUKI MORI Chief Executive Officer 385 TROUTMAN ST., APT 202, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139262 Alcohol sale 2023-06-26 2023-06-26 2025-08-31 477 MAIN ST, GREENPORT, New York, 11944 Restaurant

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 385 TROUTMAN ST., APT 202, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 477 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2020-10-09 2024-10-01 Address 477 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2016-10-06 2024-10-01 Address 477 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2016-10-06 2020-10-09 Address 477 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038054 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221023000289 2022-10-23 BIENNIAL STATEMENT 2022-10-01
201009060271 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181023006143 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161006006320 2016-10-06 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
24425.00
Total Face Value Of Loan:
24425.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24425
Current Approval Amount:
24425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24642.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State