Search icon

SUNNYSIDE TOWERS OWNERS CORP.

Company Details

Name: SUNNYSIDE TOWERS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1982 (42 years ago)
Entity Number: 807114
ZIP code: 11021
County: Queens
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 60 Cuttermill Road, SUITE #505, Great Neck, NY, United States, 11021

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HANKIN & MAZEL DOS Process Agent 60 Cuttermill Road, SUITE #505, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
NADIR MAOUI Chief Executive Officer 46-01 39TH AVE, 621, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 46-01 39TH AVE, 621, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 46-01 39TH AVE, 123, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2020-12-11 2025-01-30 Address 924 WEST END AVENUE, SUITE #4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2015-02-04 2020-12-11 Address 924 WEST END AVENUE, SUITE #4-5, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2013-01-04 2025-01-30 Address 46-01 39TH AVE, 123, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130017325 2025-01-30 BIENNIAL STATEMENT 2025-01-30
221206003385 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201211060217 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181217006914 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161221006209 2016-12-21 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
65125.00
Total Face Value Of Loan:
65125.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65125
Current Approval Amount:
65125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65774.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State