Search icon

SUNRISE HIGHWAY PIZZA CO., INC.

Company claim

Is this your business?

Get access!

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 2023-10-25 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
18668.00
Total Face Value Of Loan:
18668.00
Date:
2020-05-25
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:
50000.00
Total Face Value Of Loan:
99900.00
Date:
2020-04-30
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:
13257.00
Total Face Value Of Loan:
13257.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18668
Current Approval Amount:
18668
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18835.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State