Search icon

SUN CORP.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUN CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 1985
Business ALEI: 0168587
Annual report due: 22 Apr 2026
Business address: 27 ANDERSON RD EXT, MORRIS, CT, 06763, United States
Mailing address: 27 ANDERSON RD EXT, MORRIS, CT, United States, 06763
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SUNSHINE06763@YAHOO.COM

Industry & Business Activity

NAICS

332722 Bolt, Nut, Screw, Rivet, and Washer Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing metal bolts, nuts, screws, rivets, washers, and other industrial fasteners using machines, such as headers, threaders, and nut forming machines. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LINDA J NEARING Officer 27 ANDERSON RD EXT, MORRIS, CT, 06763, United States 31-B ANDERSON RD EXT, APT B, MORRIS, CT, 06763, United States
RICHARD P. LEROSE Officer 27 ANDERSON RD EXT, MORRIS, CT, 06763, United States 28 BRANCH ROAD, THOMASTON, CT, 06787, United States
EDWIN H NEARING III Officer 27 ANDERSON RD EXT, MORRIS, CT, 06763, United States 31-B ANDERSON RD EXT, APT B, MORRIS, CT, 06763, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN H. NEARING III Agent 27 ANDERSON RD EXT, MORRIS, CT, 06763, United States 27 ANDERSON ROAD EXT, MORRIS, CT, 06763, United States +1 860-567-0817 sunshine06763@yahoo.com 31-B ANDERSON RD EXT, APT B, MORRIS, CT, 06763, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906773 2025-04-08 - Annual Report Annual Report -
BF-0012049498 2024-03-26 - Annual Report Annual Report -
BF-0011078622 2023-03-30 - Annual Report Annual Report -
BF-0010287851 2022-03-22 - Annual Report Annual Report 2022
0007332196 2021-05-12 - Annual Report Annual Report 2021
0007258674 2021-03-25 - Annual Report Annual Report 2020
0006541670 2019-04-24 - Annual Report Annual Report 2019
0006541667 2019-04-24 - Annual Report Annual Report 2018
0006541658 2019-04-24 - Annual Report Annual Report 2017
0005550260 2016-04-26 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1693698702 2021-03-27 0156 PPP 27 Anderson Road Ext, Morris, CT, 06763-1910
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36437
Loan Approval Amount (current) 36437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morris, LITCHFIELD, CT, 06763-1910
Project Congressional District CT-05
Number of Employees 4
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36674.59
Forgiveness Paid Date 2021-11-24

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 669 FARMINGTON AVENUE H8/1891/669// 0.44 - Source Link
Assessment Value $543,410
Appraisal Value $776,300
Land Use Description Commercial
Zone BG
Land Assessed Value $396,410
Land Appraised Value $566,300

Parties

Name SUNOCO, LLC
Sale Date 2014-10-16
Name SUNOCO INC (R + M)
Sale Date 2014-10-16
Name SUN CORP.
Sale Date 1993-06-24
Sale Price $1
Name ROBERTS F L & CO INC
Sale Date 1993-06-24
Sale Price $1
Name RPC CORPORATION
Sale Date 1980-10-02
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information