Search icon

4068 SUNREST CORP.

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
110815002520 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090803002526 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070823002522 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051024002748 2005-10-24 BIENNIAL STATEMENT 2005-08-01
010803002923 2001-08-03 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693658705 2021-04-01 0235 PPS 4068 Sunrise Hwy, Seaford, NY, 11783-2636
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12631
Loan Approval Amount (current) 12631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-2636
Project Congressional District NY-04
Number of Employees 5
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12710.65
Forgiveness Paid Date 2021-11-19
7596508403 2021-02-12 0235 PPP 4068 Sunrise Hwy, Seaford, NY, 11783-2636
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9075
Loan Approval Amount (current) 9075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-2636
Project Congressional District NY-04
Number of Employees 5
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9120.37
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State