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

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 2013-03-15 Address WEST FRONT STREET, 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)
2009-03-04 2011-03-22 Address WEST FRONT ST, 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)
2009-03-04 2011-03-22 Address C/O CHRISTA BROWN, WEST FRONT ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1997-03-11 2009-03-04 Address C/O ROBERT W BROWN, WEST FRONT ST PO BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1997-03-11 2009-03-04 Address WEST FRONT ST, POBOX 20 50, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1997-03-11 2009-03-04 Address C/O ROBERT W BROWN, WEST FRONT ST PO BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

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
110322002178 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090304002775 2009-03-04 BIENNIAL STATEMENT 2009-03-01
050607002084 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030226002942 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010314002471 2001-03-14 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079238408 2021-02-07 0235 PPS 74675 Main Rd, GREENPORT, NY, 11944
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239347
Loan Approval Amount (current) 239347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944
Project Congressional District NY-01
Number of Employees 44
NAICS code 485210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241405.92
Forgiveness Paid Date 2021-12-23
1330827709 2020-05-01 0235 PPP Box 2050, GREENPORT, NY, 11944
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252077
Loan Approval Amount (current) 252077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253902.32
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State