Search icon

SUNRISE PETROLEUM SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNRISE PETROLEUM SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1999 (26 years ago)
Entity Number: 2387799
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: 470 MONTAUK HIGHWAY, EAST QUOGUE, NY, United States, 11942
Principal Address: 470 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALPER YILDIZ Chief Executive Officer 470 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
MERAL YILDIZ DOS Process Agent 470 MONTAUK HIGHWAY, EAST QUOGUE, NY, United States, 11942

Licenses

Number Type Date Last renew date End date Address Description
0081-21-113003 Alcohol sale 2024-01-17 2024-01-17 2027-01-31 470 MONTAUK HWY, E QUOGUE, New York, 11942 Grocery Store

History

Start date End date Type Value
2012-07-27 2019-11-29 Address 470 MONTAUK WHY, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2007-07-18 2012-07-27 Address 1356 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-07-18 2012-07-27 Address 1356 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2007-07-18 2012-07-27 Address 1000 HAYWATER ROAD, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
2005-07-28 2007-07-18 Address 1356 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191129000280 2019-11-29 CERTIFICATE OF CHANGE 2019-11-29
130806002146 2013-08-06 BIENNIAL STATEMENT 2013-06-01
120727002836 2012-07-27 BIENNIAL STATEMENT 2011-06-01
090624002133 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070718002921 2007-07-18 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
14072.00
Total Face Value Of Loan:
14072.00
Date:
2020-07-07
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:
82600.00
Total Face Value Of Loan:
82600.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
11300.00
Total Face Value Of Loan:
11300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11390.71
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14072
Current Approval Amount:
14072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14282.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State