Search icon

SUNRISE BUSINESS SERVICES, INC.

Company Details

Name: SUNRISE BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1997 (28 years ago)
Entity Number: 2163154
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1556 OCEAN AVENUE, SUITE 10, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN M ARTHUS Chief Executive Officer 1556 OCEAN AVENUE, SUITE 10, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
SUNRISE BUSINESS SERVICES, INC. DOS Process Agent 1556 OCEAN AVENUE, SUITE 10, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 1556 OCEAN AVENUE, SUITE 10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-17 Address 1556 OCEAN AVENUE, SUITE 10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-17 Address 1556 OCEAN AVENUE, SUITE 10, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-01-30 2017-07-05 Address 35 WEST MAIN ST, STE 3, 2ND FLR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2006-01-30 2017-07-05 Address 35 WEST MAIN ST, STE 3, 2ND FLR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2006-01-30 2017-07-05 Address 35 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2005-12-05 2006-01-30 Address 35 WEST MAIN STREET SUITE 3, 2ND FLOOR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-07-11 2005-12-05 Address 11 PINEWOOD CT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2001-07-11 2006-01-30 Address 11 PINEWOOD CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2001-07-11 2006-01-30 Address 11 PINEWOOD CT, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230717001883 2023-07-17 BIENNIAL STATEMENT 2023-07-01
220816002644 2022-08-16 BIENNIAL STATEMENT 2021-07-01
190701060882 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705007384 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130710006775 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110825002696 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090710002537 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070618002698 2007-06-18 BIENNIAL STATEMENT 2007-07-01
060130002388 2006-01-30 BIENNIAL STATEMENT 2005-07-01
051205000081 2005-12-05 CERTIFICATE OF CHANGE 2005-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2491667 CL VIO INVOICED 2016-11-17 175 CL - Consumer Law Violation
2491668 OL VIO INVOICED 2016-11-17 50 OL - Other Violation
2304305 OL VIO CREDITED 2016-03-21 50 OL - Other Violation
2304304 CL VIO CREDITED 2016-03-21 175 CL - Consumer Law Violation
2300917 CL VIO CREDITED 2016-03-16 175 CL - Consumer Law Violation
2300918 OL VIO CREDITED 2016-03-16 50 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353907307 2020-04-30 0235 PPP 1556 Ocean Avenue STE 10, Bohemia, NY, 11716
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16976
Loan Approval Amount (current) 16976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17122.97
Forgiveness Paid Date 2021-03-25
9584298610 2021-03-26 0235 PPS 1556 Ocean Ave Ste 10, Bohemia, NY, 11716-1929
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16039
Loan Approval Amount (current) 16039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1929
Project Congressional District NY-02
Number of Employees 3
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16147.54
Forgiveness Paid Date 2021-12-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State