Search icon

SOCAL SUN LLC

Company Details

Name: SOCAL SUN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2015 (10 years ago)
Entity Number: 4725601
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 27 KINGSTON AVE, YONKERS, NY, United States, 10701

Agent

Name Role Address
PAUL BLANCHARD Agent 27 KINGSTON AVE, YONKERS, NY, 10701

DOS Process Agent

Name Role Address
ALAN DAMASHEK DOS Process Agent 27 KINGSTON AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-02-27 2025-03-06 Address 27 KINGSTON AVE, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2024-02-27 2025-03-06 Address 27 KINGSTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2023-02-11 2024-02-27 Address 27 KINGSTON AVE, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2023-02-11 2024-02-27 Address 27 KINGSTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2015-03-13 2023-02-11 Address 27 KINGSTON AVE, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2015-03-13 2023-02-11 Address 27 KINGSTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306000113 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240227004864 2024-02-27 BIENNIAL STATEMENT 2024-02-27
230211000082 2023-02-11 BIENNIAL STATEMENT 2021-03-01
210222060032 2021-02-22 BIENNIAL STATEMENT 2019-03-01
190220060083 2019-02-20 BIENNIAL STATEMENT 2017-03-01
160122000352 2016-01-22 CERTIFICATE OF PUBLICATION 2016-01-22
150313010289 2015-03-13 ARTICLES OF ORGANIZATION 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455067110 2020-04-11 0202 PPP 1019 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583-3202
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71100
Loan Approval Amount (current) 71100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-3202
Project Congressional District NY-16
Number of Employees 20
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71846.55
Forgiveness Paid Date 2021-05-11
5593738408 2021-02-09 0202 PPS 1019 Central Park Ave, Scarsdale, NY, 10583-3245
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77856
Loan Approval Amount (current) 77856
Undisbursed Amount 0
Franchise Name Orange Theory Fitness
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3245
Project Congressional District NY-16
Number of Employees 11
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78442.08
Forgiveness Paid Date 2021-11-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State