Search icon

SUNRISE COUNSELING CENTER, LTD

Company claim

Is this your business?

Get access!

Company Details

Name: SUNRISE COUNSELING CENTER, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2000 (25 years ago)
Entity Number: 2474809
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 107 WEST MAIN ST, EAST ISLIP, NY, United States, 11730

Contact Details

Phone +1 631-666-1615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNRISE COUNSELING CENTER, LTD DOS Process Agent 107 WEST MAIN ST, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
RICHARD SCHEINBERG Chief Executive Officer 107 WEST MAIN STREET, EAST ISLIP, NY, United States, 11730

National Provider Identifier

NPI Number:
1407871353

Authorized Person:

Name:
MR. RICHARD C. SCHEINBERG
Role:
OWNER, DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
6316661709

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 1555 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 107 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2002-02-08 2024-11-06 Address 1555 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-02-08 2024-11-06 Address 1555 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2000-02-16 2002-02-08 Address RICHARD SCHEINBERG, 1555 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002465 2024-11-06 BIENNIAL STATEMENT 2024-11-06
100305002475 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080207003165 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060303002137 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040129002731 2004-01-29 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
395000.00
Total Face Value Of Loan:
395000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395000
Current Approval Amount:
395000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
398774.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State