Search icon

SUNRISE MORTGAGE COMPANY, INC.

Headquarter

Company Details

Name: SUNRISE MORTGAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2000 (25 years ago)
Entity Number: 2499800
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 49 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUNRISE MORTGAGE COMPANY, INC., FLORIDA F16000001719 FLORIDA

DOS Process Agent

Name Role Address
ALBERTO A CASTILLO DOS Process Agent 49 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ALBERTO A CASTILLO Chief Executive Officer 49 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2002-05-03 2006-05-03 Address 2419 GRAND AVE, BALDWIN, NY, 11510, 3219, USA (Type of address: Chief Executive Officer)
2002-05-03 2006-05-03 Address 2419 GRAND AVE, BALDWIN, NY, 11510, 3219, USA (Type of address: Principal Executive Office)
2002-05-03 2006-05-03 Address 2419 GRAND AVE, BALDWIN, NY, 11510, 3219, USA (Type of address: Service of Process)
2000-04-17 2002-05-03 Address 196 GOVENOR AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061508 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006761 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006984 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006998 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120605002954 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100419003269 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080404002832 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060503002883 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040407002700 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020503002303 2002-05-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047527407 2020-05-05 0235 PPP 49 Guy Lombardo Ave., Freeport, NY, 11520
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7956
Loan Approval Amount (current) 7956
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8051.91
Forgiveness Paid Date 2021-07-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State