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: Service of Process)
2017-07-05 2023-07-17 Address 1556 OCEAN AVENUE, SUITE 10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
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 ST, STE 3, 2ND FLR, SMITHTOWN, NY, 11787, 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
16039.00
Total Face Value Of Loan:
16039.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
114400.00
Total Face Value Of Loan:
114400.00
Date:
2020-04-30
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:
16976.00
Total Face Value Of Loan:
16976.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16976
Current Approval Amount:
16976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
17122.97
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16039
Current Approval Amount:
16039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
16147.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State