Search icon

SUNRISE CONTRACTING INC., G.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNRISE CONTRACTING INC., G.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1994 (31 years ago)
Entity Number: 1843864
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 577 BROADWAY, SUITE C, MASSAPEQUA, NY, United States, 11758
Address: 577 BROADWAY, SUITE C, Massapequa, NY, United States, 11758

Contact Details

Phone +1 516-795-6595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNRISE CONTRACTING INC., G.C. DOS Process Agent 577 BROADWAY, SUITE C, Massapequa, NY, United States, 11758

Chief Executive Officer

Name Role Address
PHIL SONZONE Chief Executive Officer 577 BROADWAY, SUITE C, MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
1221649-DCA Active Business 2006-03-27 2025-02-28

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 577 BROADWAY, SUITE C, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-08-14 2024-10-25 Address 577 BROADWAY, SUITE C, OFFICER, NY, 11758, USA (Type of address: Service of Process)
2014-09-03 2020-08-14 Address 577 BROADWAY, SUITE C, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-09-03 2024-10-25 Address 577 BROADWAY, SUITE C, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2014-04-25 2014-09-03 Address 577 BROADWAY,, SUITE C, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025002348 2024-10-25 BIENNIAL STATEMENT 2024-10-25
200814060124 2020-08-14 BIENNIAL STATEMENT 2020-08-01
160818006247 2016-08-18 BIENNIAL STATEMENT 2016-08-01
140903006781 2014-09-03 BIENNIAL STATEMENT 2014-08-01
140425000707 2014-04-25 CERTIFICATE OF CHANGE 2014-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572846 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3572585 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273827 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273826 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932527 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2932526 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2506769 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506768 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1926095 TRUSTFUNDHIC INVOICED 2014-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1926096 RENEWAL INVOICED 2014-12-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
106321.00
Total Face Value Of Loan:
106321.00
Date:
2021-03-01
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:
2020-04-28
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:
142900.00
Total Face Value Of Loan:
142900.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$106,321
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,882.14
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $106,316
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$142,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,519.53
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $142,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State