Search icon

SUNKEN ROAD, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUNKEN ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5194202
ZIP code: 10122
County: Kings
Place of Formation: New York
Address: 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122
Principal Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TIPPETT Chief Executive Officer 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PRAGER METIS DOS Process Agent 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Links between entities

Type:
Headquarter of
Company Number:
2356114
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-08-06 2025-08-06 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-08-06 2025-08-06 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-08-06 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250806004655 2025-08-06 BIENNIAL STATEMENT 2025-08-06
250320000152 2025-03-19 AMENDMENT TO BIENNIAL STATEMENT 2025-03-19
240822001219 2024-08-22 BIENNIAL STATEMENT 2024-08-22
200421060119 2020-04-21 BIENNIAL STATEMENT 2019-08-01
170829010402 2017-08-29 CERTIFICATE OF INCORPORATION 2017-08-29

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
26320.00
Total Face Value Of Loan:
26320.00
Date:
2020-04-14
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:
21240.00
Total Face Value Of Loan:
21240.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$26,320
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,320
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,653.87
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $26,320
Jobs Reported:
1
Initial Approval Amount:
$21,240
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,504.19
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $16,660
Rent: $3,680
Healthcare: $900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State