Search icon

SUNRISE PETROLEUM SERVICES CORP.

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)
2005-07-28 2007-07-18 Address 1356 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2004-10-14 2005-07-28 Address 1000 HAYWATER RD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2004-10-14 2007-07-18 Address 1000 HAYWATER RD, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office)
2004-10-14 2005-07-28 Address 1000 HAYWATER RD, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)
1999-06-11 2004-10-14 Address 127 S. FIELDS 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
050728002255 2005-07-28 BIENNIAL STATEMENT 2005-06-01
041014002394 2004-10-14 BIENNIAL STATEMENT 2003-06-01
990611000384 1999-06-11 CERTIFICATE OF INCORPORATION 1999-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1070037210 2020-04-15 0235 PPP 470 Montauk Hwy, EAST QUOGUE, NY, 11942-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST QUOGUE, SUFFOLK, NY, 11942-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11390.71
Forgiveness Paid Date 2021-02-03
9553238404 2021-02-17 0235 PPS 470 Montauk Hwy, East Quogue, NY, 11942-3938
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14072
Loan Approval Amount (current) 14072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Quogue, SUFFOLK, NY, 11942-3938
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14282.5
Forgiveness Paid Date 2022-08-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State