Search icon

SUNNY DAY MARKETING INC.

Company Details

Name: SUNNY DAY MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2015 (10 years ago)
Entity Number: 4814463
ZIP code: 11225
County: Kings
Place of Formation: New York
Activity Description: Sunny Day Marketing Inc. provides marketing strategy, implementation, organization, and training services for social enterprises, non-profits, and businesses desiring to market a social impact initiative. Our deliverables include research (Target Market, Competitive, industry), marketing plan development, marketing management, and marketing department organization.
Address: 495 Flatbush Avenue, 2nd floor, Attn: Sunny Day Marketing, BROOKLYN, NY, United States, 11225
Principal Address: 495 Flatbush Avenue, 2nd floor, Attn: Sunny Day Marketing, Brooklyn, NY, United States, 11225

Contact Details

Website http://www.sunnydaymktg.com

Phone +1 347-460-8179

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NICOLE MCGARRELL DOS Process Agent 495 Flatbush Avenue, 2nd floor, Attn: Sunny Day Marketing, BROOKLYN, NY, United States, 11225

Agent

Name Role Address
NICOLE MCGARRELL Agent 237 FLATBUSH AVENUE, SUITE 103, BROOKLYN, NY, 11217

Chief Executive Officer

Name Role Address
NICOLE MCGARRELL Chief Executive Officer 495 FLATBUSH AVENUE, 2ND FLOOR, ATTN: SUNNY DAY MARKETING, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 495 FLATBUSH AVENUE, 2ND FLOOR, ATTN: SUNNY DAY MARKETING, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 495 FLATBUSH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-10-17 Address 495 FLATBUSH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-10-17 Address 495 Flatbush Avenue, 2nd floor, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2023-06-26 2023-10-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-06-26 2023-10-17 Address 237 FLATBUSH AVENUE, SUITE 103, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2015-09-02 2023-06-26 Address 237 FLATBUSH AVENUE, SUITE 103, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2015-09-02 2023-06-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2015-09-02 2023-06-26 Address 237 FLATBUSH AVENUE, SUITE 103, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017002080 2023-10-17 BIENNIAL STATEMENT 2023-09-01
230626003959 2023-06-26 BIENNIAL STATEMENT 2021-09-01
150902010259 2015-09-02 CERTIFICATE OF INCORPORATION 2015-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501777707 2020-05-01 0202 PPP 300 Ocean Parkway 3M, BROOKLYN, NY, 11218
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6309.21
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Apr 2025

Sources: New York Secretary of State