Search icon

SUNRISE RENOVATION INC.

Company Details

Name: SUNRISE RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2000 (24 years ago)
Entity Number: 2569490
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 46-50 157TH ST., FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-961-8143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SEOW Chief Executive Officer 46-50 157TH ST., FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-50 157TH ST., FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1071218-DCA Active Business 2001-01-16 2025-02-28

History

Start date End date Type Value
2023-04-04 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-01 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121114006640 2012-11-14 BIENNIAL STATEMENT 2012-11-01
081031002484 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061023002229 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041215002179 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021223002108 2002-12-23 BIENNIAL STATEMENT 2002-11-01
001101000421 2000-11-01 CERTIFICATE OF INCORPORATION 2000-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564618 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3564617 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289894 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
3289893 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960273 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960274 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2549691 RENEWAL INVOICED 2017-02-09 100 Home Improvement Contractor License Renewal Fee
2549690 TRUSTFUNDHIC INVOICED 2017-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935771 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1935770 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3004357703 2020-05-01 0202 PPP 4650 157TH ST, FLUSHING, NY, 11355
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28393.31
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State