Search icon

SUNRISE CHECK CASHING SERVICES, LLC

Company Details

Name: SUNRISE CHECK CASHING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Entity Number: 2555829
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 580 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNRISE CHECK CASHING SERVICES, LLC 401(K) PLAN 2014 113568024 2015-07-27 SUNRISE CHECK CASHING SERVICES, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 525990
Sponsor’s telephone number 5166233100
Plan sponsor’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing CHARLES GUTTILLA
SUNRISE CHECK CASHING SERVICES, LLC 401(K) PLAN 2013 113568024 2014-02-21 SUNRISE CHECK CASHING SERVICES, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 525990
Sponsor’s telephone number 5166233100
Plan sponsor’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 112568024
Plan administrator’s name SUNRISE CHECK CASHING SERVICES, LLC
Administrator’s telephone number 5166233100

Signature of

Role Plan administrator
Date 2014-02-21
Name of individual signing CHARLES GUTTILLA
SUNRISE CHECK CASHING SERVICES, LLC 401(K) PLAN 2012 113568024 2013-05-22 SUNRISE CHECK CASHING SERVICES, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 525990
Sponsor’s telephone number 5166233100
Plan sponsor’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 113568024
Plan administrator’s name SUNRISE CHECK CASHING SERVICES, LLC
Plan administrator’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510
Administrator’s telephone number 5166233100

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing CHARLES GUTTILLA
SUNRISE CHECK CASHING SERVICES, LLC 401(K) PLAN 2011 113568024 2012-02-14 SUNRISE CHECK CASHING SERVICES, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 525990
Sponsor’s telephone number 5166233100
Plan sponsor’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 113568024
Plan administrator’s name SUNRISE CHECK CASHING SERVICES, LLC
Plan administrator’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510
Administrator’s telephone number 5166233100

Signature of

Role Plan administrator
Date 2012-02-14
Name of individual signing CHARLES GUTTILLA
SUNRISE CHECK CASHING SERVICES, LLC 401(K) PLAN 2010 113568024 2011-06-30 SUNRISE CHECK CASHING SERVICES, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 525990
Sponsor’s telephone number 5166233100
Plan sponsor’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 113568024
Plan administrator’s name SUNRISE CHECK CASHING SERVICES, LLC
Plan administrator’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510
Administrator’s telephone number 5166233100

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing CHARLES GUTTILLA
SUNRISE CHECK CASHING SERVICES, LLC 401(K) PLAN 2009 113568024 2010-06-07 SUNRISE CHECK CASHING SERVICES, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 525990
Sponsor’s telephone number 5166233100
Plan sponsor’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510

Plan administrator’s name and address

Administrator’s EIN 113568024
Plan administrator’s name SUNRISE CHECK CASHING SERVICES, LLC
Plan administrator’s address 580 SUNRISE HIGHWAY, BALDWIN, NY, 11510
Administrator’s telephone number 5166233100

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing CHARLES GUTTILLA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2000-09-22 2003-07-09 Address SUITE 201, 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120914002156 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100909002647 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080905002364 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060828002342 2006-08-28 BIENNIAL STATEMENT 2006-09-01
040830002312 2004-08-30 BIENNIAL STATEMENT 2004-09-01
030709000682 2003-07-09 CERTIFICATE OF MERGER 2003-07-09
001115000328 2000-11-15 AFFIDAVIT OF PUBLICATION 2000-11-15
001115000325 2000-11-15 AFFIDAVIT OF PUBLICATION 2000-11-15
000922000351 2000-09-22 ARTICLES OF ORGANIZATION 2000-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261617106 2020-04-10 0235 PPP 580 Sunrise Highway, BALDWIN, NY, 11510-3039
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-3039
Project Congressional District NY-04
Number of Employees 18
NAICS code 522390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 142734.41
Forgiveness Paid Date 2021-06-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State