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, 123, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 46-01 39TH AVE, 621, 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)
2007-01-17 2013-01-04 Address 46-01 39TH AVE, 204, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2007-01-17 2015-02-04 Address 924 WEST END AVENUE, SUITE #4-5, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1999-03-04 2007-01-17 Address 820 2ND AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-03-04 2007-01-17 Address 820 2ND AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-05-15 2007-01-17 Address 46-01 39 AVE, 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
150204006629 2015-02-04 BIENNIAL STATEMENT 2014-12-01
130104002054 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101215002228 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081229002175 2008-12-29 BIENNIAL STATEMENT 2008-12-01
070117002250 2007-01-17 BIENNIAL STATEMENT 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-15 No data 46-01 39 AVENUE, QU, 11104 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-07-29 No data 46-01 39 AVENUE, QU, 11104 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2021-07-21 No data 46-01 39 AVENUE, QU, 11104 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-09-03 No data 46-01 39 AVENUE, QU, 11104 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-07-08 No data 46-01 39 AVENUE, QU, 11104 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7476378505 2021-03-06 0202 PPP 4601 39th Ave, Sunnyside, NY, 11104-1455
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65125
Loan Approval Amount (current) 65125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1455
Project Congressional District NY-07
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65774.44
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State