Search icon

SUNRISE FOOD CORP.

Company Details

Name: SUNRISE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2001 (24 years ago)
Entity Number: 2653120
ZIP code: 11419
County: Kings
Place of Formation: New York
Address: 104-13 LEFFERTS BLVD, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 104-13 LEFEERTS BLVD., 104-13 LEFEERTS BLVD., NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASMATULLAH TOKHIE Chief Executive Officer 30 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
SUNRISE FOOD CORP. DOS Process Agent 104-13 LEFFERTS BLVD, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 30 SHELTER LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 1443 MYRTLE AVE, BROOKLYN, NY, 11239, 5135, USA (Type of address: Chief Executive Officer)
2007-09-27 2025-03-05 Address 104-13 LEFFERTS BLVD, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2003-07-08 2025-03-05 Address 1443 MYRTLE AVE, BROOKLYN, NY, 11239, 5135, USA (Type of address: Chief Executive Officer)
2001-06-21 2007-09-27 Address 1443 MYRTLE AVE., BROOKLYN, NY, 11239, USA (Type of address: Service of Process)
2001-06-21 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305004878 2025-03-05 BIENNIAL STATEMENT 2025-03-05
130626002242 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110701002872 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090629002559 2009-06-29 BIENNIAL STATEMENT 2009-06-01
070927003103 2007-09-27 BIENNIAL STATEMENT 2007-06-01
051116002656 2005-11-16 BIENNIAL STATEMENT 2005-06-01
030708002374 2003-07-08 BIENNIAL STATEMENT 2003-06-01
010621000626 2001-06-21 CERTIFICATE OF INCORPORATION 2001-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4778287105 2020-04-13 0202 PPP 104 13 LEFEERTS BLVD., SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64207
Loan Approval Amount (current) 64207
Undisbursed Amount 0
Franchise Name Popeyes Louisiana Kitchen
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65070.23
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State