Search icon

SUNBEAM OF NEW YORK, INC.

Company Details

Name: SUNBEAM OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1984 (41 years ago)
Entity Number: 922275
ZIP code: 10303
County: New York
Place of Formation: New York
Address: 2950 RICHMOND TER, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-981-7692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2950 RICHMOND TER, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
KWANG HO LEE Chief Executive Officer 10A DARCEY AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1048513-DCA Inactive Business 2000-10-27 2021-12-31

History

Start date End date Type Value
1995-06-13 2000-06-05 Address 10 A DARCEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1995-06-13 2000-06-05 Address 2950 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1995-06-13 2000-06-05 Address 2950 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1984-06-08 1995-06-13 Address 1044 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613006199 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120719002905 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100708003139 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080610003042 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060601002460 2006-06-01 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128614 RENEWAL INVOICED 2019-12-16 200 Tobacco Retail Dealer Renewal Fee
2727791 SCALE-01 INVOICED 2018-01-12 20 SCALE TO 33 LBS
2711551 RENEWAL INVOICED 2017-12-15 110 Cigarette Retail Dealer Renewal Fee
2375862 TO VIO CREDITED 2016-06-30 750 'TO - Tobacco Other
2298220 TO VIO CREDITED 2016-03-14 750 'TO - Tobacco Other
2237004 RENEWAL INVOICED 2015-12-17 110 Cigarette Retail Dealer Renewal Fee
2023434 SCALE-01 INVOICED 2015-03-20 20 SCALE TO 33 LBS
2015177 CL VIO CREDITED 2015-03-11 175 CL - Consumer Law Violation
1536978 RENEWAL INVOICED 2013-12-16 110 Cigarette Retail Dealer Renewal Fee
425120 RENEWAL INVOICED 2011-10-17 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-04 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2013-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-71300.00
Total Face Value Of Loan:
19000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State