Search icon

SUNSHINE BUILDING SUPPLIES INC

Company Details

Name: SUNSHINE BUILDING SUPPLIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5143082
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 70-07 51st Ave, Woodside, Woodside, NY, United States, 11377
Principal Address: 6711 53rd Dr, Maspeth, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNSHINE BUILDING SUPPLIES INC DOS Process Agent 70-07 51st Ave, Woodside, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
XIN XIA LI Chief Executive Officer 6711 53RD DR, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-03-07 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Address 6711 53RD DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-03-07 Address 6711 53RD DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-03-07 Address 70-07 51st Ave, Woodside, Woodside, NY, 11377, USA (Type of address: Service of Process)
2017-05-24 2023-04-26 Address 5835 57TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2017-05-24 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307001927 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230426004175 2023-04-26 BIENNIAL STATEMENT 2021-05-01
170524010483 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1383927708 2020-05-01 0202 PPP 5835 57TH ST, MASPETH, NY, 11378
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 423990
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 23960.77
Forgiveness Paid Date 2021-03-24
5291508708 2021-04-02 0202 PPS 5835 57th St, Maspeth, NY, 11378-3125
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
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 Maspeth, QUEENS, NY, 11378-3125
Project Congressional District NY-07
Number of Employees 4
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23890.94
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State