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

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

Links between entities

Type:
Headquarter of
Company Number:
F16000001719
State:
FLORIDA

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

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7956
Current Approval Amount:
7956
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8051.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State