Search icon

SUNSET CITY EYEWEAR LTD.

Company Details

Name: SUNSET CITY EYEWEAR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1982 (42 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 790558
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772
Principal Address: 1148 DEER PARK AVE., N. BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAITZ & BERNARD, ESQS. DOS Process Agent 31 OAK ST., PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MICHAEL B. LEVINSON, OD Chief Executive Officer 1146 DEER PARK AVE., N. BABYLON, NY, United States, 11703

Form 5500 Series

Employer Identification Number (EIN):
112628370
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-22 2024-02-01 Address 1146 DEER PARK AVE., N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1982-12-16 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-16 2024-02-01 Address 31 OAK ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037730 2023-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-17
121217006745 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101221002355 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081119002913 2008-11-19 BIENNIAL STATEMENT 2008-12-01
050106002473 2005-01-06 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80470.4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State