Search icon

SUNNYSIDE COMMUNICATIONS, INC.

Company Details

Name: SUNNYSIDE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1981 (43 years ago)
Entity Number: 737262
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 348 W 38TH ST / SUITE 12B, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCOIS ZALACAIN Chief Executive Officer 348 W 38TH ST / SUITE 12B, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 W 38TH ST / SUITE 12B, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-17 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-06 2003-12-01 Address 348 WEST 38TH ST, SUITE 12B, NEW YORK, NY, 10018, 2901, USA (Type of address: Chief Executive Officer)
1995-06-06 2003-12-01 Address 348 WEST 38TH ST, SUITE 12B, NEW YORK, NY, 10018, 2901, USA (Type of address: Principal Executive Office)
1995-06-06 2003-12-01 Address 348 WEST 38TH ST, SUITE 12B, NEW YORK, NY, 10018, 2901, USA (Type of address: Service of Process)
1981-11-27 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-27 1995-06-06 Address 270 MADISON AVE., SUITE 1410, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107007076 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120110003027 2012-01-10 BIENNIAL STATEMENT 2011-11-01
091117002417 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071119003019 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060105002927 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031201002663 2003-12-01 BIENNIAL STATEMENT 2003-11-01
011101002662 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991129002326 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971104002270 1997-11-04 BIENNIAL STATEMENT 1997-11-01
950606002293 1995-06-06 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654227408 2020-05-04 0202 PPP 348 west 38th Street suite 12B, NEW YORK, NY, 10018
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26776.59
Forgiveness Paid Date 2021-01-07
3826168308 2021-01-22 0202 PPS 348 W 38th St Apt 12B, New York, NY, 10018-2992
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2992
Project Congressional District NY-12
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26775.12
Forgiveness Paid Date 2021-09-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State