Search icon

SUNDOWN SPORT CENTER, INC.

Company Details

Name: SUNDOWN SPORT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1979 (46 years ago)
Entity Number: 575442
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 47 NORTHERN BLVD, GREENVALE, NY, United States, 11548
Address: 7001 BRUSH HOLLOW RD, STE 214, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WINFRIED BREUER Chief Executive Officer 47 NORTHERN BLVD, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
SLAPER & LAPIDOT LLP DOS Process Agent 7001 BRUSH HOLLOW RD, STE 214, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2007-08-07 2020-10-02 Address 7001 BRUSH HOLLOW RD, STE 814, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-04-08 1997-09-18 Address 117 DREXEL AVENUE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-04-08 1997-09-18 Address 117 DREXEL AVENUE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1979-08-15 2007-08-07 Address 550 OLD COUNTRY, RAOD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061153 2020-10-02 BIENNIAL STATEMENT 2019-08-01
20200710079 2020-07-10 ASSUMED NAME CORP INITIAL FILING 2020-07-10
110810002328 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730002080 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070807003553 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051003002613 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030807002489 2003-08-07 BIENNIAL STATEMENT 2003-08-01
990920002805 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970918002213 1997-09-18 BIENNIAL STATEMENT 1997-08-01
950802002500 1995-08-02 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4223577105 2020-04-13 0235 PPP 47 NORTHERN BLVD, GREENVALE, NY, 11548-1320
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98255
Loan Approval Amount (current) 98255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVALE, NASSAU, NY, 11548-1320
Project Congressional District NY-03
Number of Employees 10
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99464.08
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State