Search icon

SUNRISE OUTDOOR ADVERTISING INC.

Company Details

Name: SUNRISE OUTDOOR ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1983204
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 251 MAIN ST, HUNTINGTON, NY, United States, 11743
Address: 251 Main St., Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER R HURD Chief Executive Officer 251 MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 Main St., Huntington, NY, United States, 11743

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 251 MAIN ST, HUNTINGTON, NY, 11743, 6911, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 251 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-01-05 2023-12-08 Address 251 MAIN ST, HUNTINGTON, NY, 11743, 6911, USA (Type of address: Chief Executive Officer)
1998-01-05 2023-12-08 Address 251 MAIN ST, HUNTINGTON, NY, 11743, 6911, USA (Type of address: Service of Process)
1995-12-19 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-19 1998-01-05 Address 302 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001136 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211231001032 2021-12-31 BIENNIAL STATEMENT 2021-12-31
191203061146 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180419006296 2018-04-19 BIENNIAL STATEMENT 2017-12-01
140122002070 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120509002836 2012-05-09 BIENNIAL STATEMENT 2011-12-01
091216002274 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071206002500 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060119003068 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031219002541 2003-12-19 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4124397703 2020-05-01 0235 PPP 251 MAIN ST., HUNTINGTON, NY, 11743
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170135
Loan Approval Amount (current) 170135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57556.24
Forgiveness Paid Date 2022-12-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State