Search icon

SUNRISE HIGHWAY PIZZA CO., INC.

Company Details

Name: SUNRISE HIGHWAY PIZZA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2489641
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 4580-13 SUNRISE HWY, OAKDALE, NY, United States, 11769
Address: 536 WALNUT AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SUNRISE HIGHWAY PIZZA CO. INC DOS Process Agent 536 WALNUT AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOHN BERNTSEN Chief Executive Officer 4580-13 SUNRISE HWY, OAKDALE, NY, United States, 11769

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 4580-13 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-30 2023-05-30 Address 4580-13 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-06-17 Address 4580-13 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-06-17 Address 4580-13 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2023-05-30 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-30 2024-06-17 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-05-15 2023-05-30 Address 4580-13 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2006-05-15 2023-05-30 Address 4580-13 SUNRISE HWY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2000-03-23 2023-05-30 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240617004159 2024-06-17 BIENNIAL STATEMENT 2024-06-17
230530000568 2023-05-30 BIENNIAL STATEMENT 2022-03-01
060515003077 2006-05-15 BIENNIAL STATEMENT 2006-03-01
000323000311 2000-03-23 CERTIFICATE OF INCORPORATION 2000-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6597268400 2021-02-10 0235 PPS 4580 Sunrise Hwy Unit 13, Oakdale, NY, 11769-1000
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18668
Loan Approval Amount (current) 18668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1000
Project Congressional District NY-02
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18835.49
Forgiveness Paid Date 2022-01-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State