Search icon

SUNRISE ENTERPRISE INC.

Company Details

Name: SUNRISE ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2667898
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-18 68 AVE., FOREST HILLS, NY, United States, 11375
Principal Address: 108-18 68TH AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-18 68 AVE., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ARKADY ZIRKIEV Chief Executive Officer 108-18 68TH AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2003-09-25 2009-08-26 Address 108-18 68TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2003-09-25 2009-08-26 Address 108-18 68TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2001-08-06 2009-08-26 Address 108-18 68 AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100127000054 2010-01-27 CERTIFICATE OF DISSOLUTION 2010-01-27
090826002808 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070813003077 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051118002403 2005-11-18 BIENNIAL STATEMENT 2005-08-01
030925002316 2003-09-25 BIENNIAL STATEMENT 2003-08-01
010806000311 2001-08-06 CERTIFICATE OF INCORPORATION 2001-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-03-27 No data 66 AVENUE, FROM STREET POWER ROAD TO STREET 102 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-03-26 No data 66 AVENUE, FROM STREET POWER ROAD TO STREET 102 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-03-20 No data 66 AVENUE, FROM STREET POWER ROAD TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-20 No data 66 AVENUE, FROM STREET POWER ROAD TO STREET 102 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-03-09 No data 66 AVENUE, FROM STREET POWER ROAD TO STREET 102 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-01-04 No data 66 AVENUE, FROM STREET POWER ROAD TO STREET 102 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Material on roadway

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8794387403 2020-05-19 0296 PPP 10880 New York 19A, Fillmore, NY, 14735
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98100
Loan Approval Amount (current) 98100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fillmore, ALLEGANY, NY, 14735-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99035.31
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State