Search icon

SUNATION SERVICE, INC.

Company Details

Name: SUNATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2017 (8 years ago)
Date of dissolution: 10 Nov 2022
Entity Number: 5061520
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 171 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779
Principal Address: 171 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
SCOTT MASKIN Chief Executive Officer 171 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
221110001171 2022-11-09 CERTIFICATE OF MERGER 2022-11-09
220613002229 2022-06-13 BIENNIAL STATEMENT 2021-01-01
190123060170 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170104000172 2017-01-04 CERTIFICATE OF INCORPORATION 2017-01-04

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254400
Current Approval Amount:
254400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256534.13
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244177.5
Current Approval Amount:
244177.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
246793.21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State