Name: | SUNLINE EXPRESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1991 (34 years ago) |
Entity Number: | 1540347 |
ZIP code: | 11378 |
County: | Kings |
Place of Formation: | New York |
Address: | 46-60 55TH AVE, SUITE 2E1, MASPETH, NY, United States, 11378 |
Principal Address: | 46-60 55TH AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNLINE EXPRESS SYSTEMS, INC., FLORIDA | F94000004033 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN | 2023 | 113057922 | 2024-06-04 | SUNLINE EXPRESS SYSTEMS | 68 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-04 |
Name of individual signing | STACEY BREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7187307900 |
Plan sponsor’s address | 46-60 55TH AVE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2023-06-20 |
Name of individual signing | STACEY BREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7187307900 |
Plan sponsor’s address | 46-60 55TH AVE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2022-06-08 |
Name of individual signing | STACEY BREEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7187307900 |
Plan sponsor’s address | 46-60 55TH AVE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2021-06-04 |
Name of individual signing | JAMES SHARKEY |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7187307900 |
Plan sponsor’s address | 46-60 55TH AVE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2020-06-19 |
Name of individual signing | JSHARKEY8788 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7187307900 |
Plan sponsor’s address | 46-60 55TH AVE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | JAMES SHARKEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7187307900 |
Plan sponsor’s address | 46-60 55TH AVE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2019-06-18 |
Name of individual signing | JAMES SHARKEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7187307900 |
Plan sponsor’s address | 46-60 55TH AVE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2018-05-30 |
Name of individual signing | JAMES SHARKEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7187307900 |
Plan sponsor’s address | 46-60 55TH AVE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2017-05-24 |
Name of individual signing | JAMES SHARKEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 484110 |
Sponsor’s telephone number | 7187307900 |
Plan sponsor’s address | 46-60 55TH AVE, MASPETH, NY, 11378 |
Signature of
Role | Plan administrator |
Date | 2016-06-09 |
Name of individual signing | JAMES SHARKEY |
Name | Role | Address |
---|---|---|
FRIEDMAN HARFENIST KRAUT & PERLSTEIN LLP | DOS Process Agent | 46-60 55TH AVE, SUITE 2E1, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
TODD M BREEN | Chief Executive Officer | 46-60 55TH AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-16 | 2021-04-01 | Address | 46-60 55TH AVE, SUITE 2E1, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2011-07-11 | 2019-04-16 | Address | 3000 MARCUS AVENUE, SUITE 2E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2005-06-14 | 2011-07-11 | Address | 46-60 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1992-11-04 | 2005-06-14 | Address | 273 MESEROLE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1992-11-04 | 2005-06-14 | Address | 273 MESEROLE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 2005-06-14 | Address | 273 MESEROLE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1991-04-15 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-04-15 | 1992-11-04 | Address | 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061052 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190416060161 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170503007762 | 2017-05-03 | BIENNIAL STATEMENT | 2017-04-01 |
150401007218 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130408007174 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110711000720 | 2011-07-11 | CERTIFICATE OF CHANGE | 2011-07-11 |
110503002209 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090505002594 | 2009-05-05 | BIENNIAL STATEMENT | 2009-04-01 |
070416002871 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050614002135 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2479098605 | 2021-03-15 | 0202 | PPS | 4660 55th Ave, Maspeth, NY, 11378-1025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3282157103 | 2020-04-11 | 0202 | PPP | 4660 55TH AVENUE, MASPETH, NY, 11378-1025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
514533 | Interstate | 2024-10-10 | 50000 | 2023 | 4 | 4 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0205517 | Other Contract Actions | 2002-10-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIREMAN'S FUND MCGEE MARINE UN |
Role | Plaintiff |
Name | SUNLINE EXPRESS SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2007-03-21 |
Termination Date | 2007-11-14 |
Date Issue Joined | 2007-05-24 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | SUNLINE EXPRESS SYSTEMS, INC. |
Role | Plaintiff |
Name | USF HOLLAND INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State