Search icon

SUNRISE RESTAURANT, INC.

Company Details

Name: SUNRISE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2002 (23 years ago)
Entity Number: 2760634
ZIP code: 14437
County: Livingston
Place of Formation: New York
Principal Address: 186-188 MAIN ST, DANSVILLE, NY, United States, 14437
Address: 186-188 MAIN STREET, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNRISE RESTAURANT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 320013184 2024-06-18 SUNRISE RESTAURANT INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5853355169
Plan sponsor’s address 186 MAIN ST, DANSVILLE, NY, 144371316

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing EDWARD ROJAS
SUNRISE RESTAURANT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 320013184 2023-05-02 SUNRISE RESTAURANT INC 44
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5853355169
Plan sponsor’s address 186 MAIN ST, DANSVILLE, NY, 144371316

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing EDWARD ROJAS
SUNRISE RESTAURANT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 320013184 2023-05-02 SUNRISE RESTAURANT INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5853355169
Plan sponsor’s address 186 MAIN ST, DANSVILLE, NY, 144371316

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing EDWARD ROJAS
SUNRISE RESTAURANT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 320013184 2022-05-31 SUNRISE RESTAURANT INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5853355169
Plan sponsor’s address 186 MAIN ST, DANSVILLE, NY, 144371316

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
SPIROS MITROUSIS Chief Executive Officer 186-188 MAIN ST, DANSVILLE, NY, United States, 14437

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186-188 MAIN STREET, DANSVILLE, NY, United States, 14437

Licenses

Number Type Date Last renew date End date Address Description
0240-23-341921 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 186 188 MAIN ST, DANSVILLE, New York, 14437 Restaurant

Filings

Filing Number Date Filed Type Effective Date
160405006830 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140409006407 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120601002722 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100421002455 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080402002882 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060410002465 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040413002253 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020430000160 2002-04-30 CERTIFICATE OF INCORPORATION 2002-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-27 No data 188 MAIN STREET, DANSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-11-20 No data 188 MAIN STREET, DANSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-08-30 No data 188 MAIN STREET, DANSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-17 No data 188 MAIN STREET, DANSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-07-31 No data 188 MAIN STREET, DANSVILLE Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2022-06-14 No data 188 MAIN STREET, DANSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-04-14 No data 188 MAIN STREET, DANSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2020-09-02 No data 188 MAIN STREET, DANSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-12 No data 188 MAIN STREET, DANSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-11-18 No data 188 MAIN STREET, DANSVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964148410 2021-02-03 0219 PPS 186 Main St, Dansville, NY, 14437-1316
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108525
Loan Approval Amount (current) 108525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dansville, LIVINGSTON, NY, 14437-1316
Project Congressional District NY-24
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109324.81
Forgiveness Paid Date 2021-11-09
9665567200 2020-04-28 0219 PPP 186-188 Main Street, DANSVILLE, NY, 14437
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79403
Loan Approval Amount (current) 79403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANSVILLE, LIVINGSTON, NY, 14437-0001
Project Congressional District NY-24
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80064.33
Forgiveness Paid Date 2021-03-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State