Search icon

4068 SUNREST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 4068 SUNREST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1997 (28 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 2175517
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 4068 SUNRISE HWY, SEAFORD, NY, United States, 11783
Principal Address: SUNSET GRILL, 4068 SUNRISE HWY, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4068 SUNRISE HWY, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
LISA KULSEN Chief Executive Officer 436 SHARWOOD DRIVE, NAPLES, FL, United States, 34110

History

Start date End date Type Value
2013-08-06 2024-02-01 Address 436 SHARWOOD DRIVE, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
1999-10-04 2013-08-06 Address 42 E. IROQUOIS ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1999-10-04 2024-02-01 Address 4068 SUNRISE HWY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1997-08-27 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-27 1999-10-04 Address 1984 WASHINGTON AVENUE, SEAFORD, NY, 11783, 2248, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041048 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
190802060336 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006038 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006099 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006134 2013-08-06 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
12631.00
Total Face Value Of Loan:
12631.00
Date:
2021-02-12
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:
9075.00
Total Face Value Of Loan:
9075.00
Date:
2020-06-11
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:
41200.00
Total Face Value Of Loan:
41200.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12631
Current Approval Amount:
12631
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12710.65
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9075
Current Approval Amount:
9075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9120.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State