Search icon

SUN BAY MANOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUN BAY MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 1986 (40 years ago)
Document Number: M25289
FEI/EIN Number 592631854
Address: 8440 SW 155TH TERRACE, MIAMI, FL, 33157, US
Mail Address: 8440 SW 155TH TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIFF MARIA O. President 8440 SW 155 TER, MIAMI, FL
REIFF MARIA O. Director 8440 SW 155 TER, MIAMI, FL
REIFF MARIA O. Agent 8440 S.W. 155TH TERRACE, MIAMI, FL, 33157
REIFF MARIA Vice President 8440 SW 155 TER, MIAMI, FL
REIFF MARIA Director 8440 SW 155 TER, MIAMI, FL

National Provider Identifier

NPI Number:
1710574595
Certification Date:
2020-12-28

Authorized Person:

Name:
MARIA O REIFF
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7867019626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065256 SUN BAY MANOR II ACTIVE 2015-06-23 2025-12-31 - 8820 SW 148 STREET, PALMETTO BAY, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-14 8440 SW 155TH TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 8440 S.W. 155TH TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1996-05-01 REIFF, MARIA O. -
CHANGE OF PRINCIPAL ADDRESS 1993-04-09 8440 SW 155TH TERRACE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
61992.00
Total Face Value Of Loan:
61992.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
62500.00
Total Face Value Of Loan:
61993.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$61,992
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$62,516.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $61,992
Jobs Reported:
9
Initial Approval Amount:
$62,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$62,465.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $61,993

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State