Search icon

SUNLINE EXPRESS SYSTEMS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SUNLINE EXPRESS SYSTEMS, INC., FLORIDA F94000004033 FLORIDA

form 5500

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
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 2024-06-04
Name of individual signing STACEY BREEN
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN 2022 113057922 2023-06-20 SUNLINE EXPRESS SYSTEMS 88
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
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN 2021 113057922 2022-06-08 SUNLINE EXPRESS SYSTEMS 70
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
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN 2020 113057922 2021-06-04 SUNLINE EXPRESS SYSTEMS 61
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
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN 2019 113057922 2020-06-19 SUNLINE EXPRESS SYSTEMS 53
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
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN 2019 113057922 2020-06-30 SUNLINE EXPRESS SYSTEMS 53
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
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN 2018 113057922 2019-06-18 SUNLINE EXPRESS SYSTEMS 51
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
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN 2017 113057922 2018-05-30 SUNLINE EXPRESS SYSTEMS 51
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
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN 2016 113057922 2017-05-24 SUNLINE EXPRESS SYSTEMS 53
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
SUNLINE EXPRESS SYSTEMS INC. 401K PLAN 2015 113057922 2016-06-09 SUNLINE EXPRESS SYSTEMS 51
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

DOS Process Agent

Name Role Address
FRIEDMAN HARFENIST KRAUT & PERLSTEIN LLP DOS Process Agent 46-60 55TH AVE, SUITE 2E1, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
TODD M BREEN Chief Executive Officer 46-60 55TH AVE, MASPETH, NY, United States, 11378

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 716100
Loan Approval Amount (current) 716100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1025
Project Congressional District NY-07
Number of Employees 46
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 721632.61
Forgiveness Paid Date 2022-01-18
3282157103 2020-04-11 0202 PPP 4660 55TH AVENUE, MASPETH, NY, 11378-1025
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 716100
Loan Approval Amount (current) 716100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MASPETH, QUEENS, NY, 11378-1025
Project Congressional District NY-07
Number of Employees 47
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 722515.47
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

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
Legal Name SUNLINE EXPRESS SYSTEMS INC
DBA Name -
Physical Address 46-60 55TH AVENUE, MASPETH, NY, 11378, US
Mailing Address 46-60 55TH AVENUE, MASPETH, NY, 11378, US
Phone (718) 730-7900
Fax (718) 730-7997
E-mail -

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205517 Other Contract Actions 2002-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 157
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-10-16
Termination Date 2002-11-13
Section 1337
Status Terminated

Parties

Name FIREMAN'S FUND MCGEE MARINE UN
Role Plaintiff
Name SUNLINE EXPRESS SYSTEMS, INC.
Role Defendant
0701213 Other Contract Actions 2007-03-21 other
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