Search icon

SUNRISE COURIER SERVICE CORP.

Company Details

Name: SUNRISE COURIER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338882
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 1 GREEN MEADOW CRESCENT, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. BONGHI Chief Executive Officer 1 GREEN MEADOW CRESCENT, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GREEN MEADOW CRESCENT, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2001-02-28 2007-01-04 Address 1 GREEN MEADOW CRESCENT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2001-02-28 2007-01-04 Address 1 GREEN MEADOW CRESCENT, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2001-02-28 2007-01-04 Address 1 GREEN MEADOW CRESCENT, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
1999-01-26 2001-02-28 Address 231 ALEXANDER AVENUE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110408003242 2011-04-08 BIENNIAL STATEMENT 2011-01-01
090122002498 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070104002585 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050217002171 2005-02-17 BIENNIAL STATEMENT 2005-01-01
040412000527 2004-04-12 ANNULMENT OF DISSOLUTION 2004-04-12
DP-1628812 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010228002257 2001-02-28 BIENNIAL STATEMENT 2001-01-01
990126000526 1999-01-26 CERTIFICATE OF INCORPORATION 1999-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5594397201 2020-04-27 0235 PPP 50 Meadow Pond Circle, MILLER PLACE, NY, 11764
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MILLER PLACE, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28310.33
Forgiveness Paid Date 2021-06-15
3588528302 2021-01-22 0235 PPS 50 Meadow Pond Cir, Miller Place, NY, 11764-3804
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-3804
Project Congressional District NY-01
Number of Employees 3
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28193.67
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State