Search icon

SUNRISE BUSSES, INC.

Company Details

Name: SUNRISE BUSSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1959 (66 years ago)
Entity Number: 117679
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: C/O CHRISTA BROWN, WEST FRONT STREET, GREENPORT, NY, United States, 11944
Principal Address: WEST FRONT STREET, PO BOX 2050, GREENPORT, NY, United States, 11944

Contact Details

Phone +1 631-477-1201

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTA BROWN Chief Executive Officer WEST FRONT STREET, PO BOX 2050, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHRISTA BROWN, WEST FRONT STREET, GREENPORT, NY, United States, 11944

National Provider Identifier

NPI Number:
1013094838

Authorized Person:

Name:
MICHELLE LEONARD
Role:
SECRETARY/TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
347B00000X - Bus
Is Primary:
Yes

Contacts:

Fax:
6314772082

History

Start date End date Type Value
2013-03-15 2021-07-22 Address WEST FRONT STREET, PO BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2011-03-22 2021-07-22 Address C/O CHRISTA BROWN, WEST FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2011-03-22 2013-03-15 Address WEST FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2011-03-22 2013-03-15 Address WEST FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2009-03-04 2011-03-22 Address WEST FRONT ST, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210722000125 2021-07-21 CERTIFICATE OF AMENDMENT 2021-07-21
210310060283 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190318060442 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170302006502 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130315006058 2013-03-15 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
239347.00
Total Face Value Of Loan:
239347.00
Date:
2020-05-02
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:
252077.00
Total Face Value Of Loan:
252077.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252077
Current Approval Amount:
252077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253902.32
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239347
Current Approval Amount:
239347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241405.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State