Search icon

SUNRISE JEWELRY CORP.

Company Details

Name: SUNRISE JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2907149
ZIP code: 11235
County: New York
Place of Formation: New York
Principal Address: 48 W 48TH ST / SUITE 900, NEW YORK, NY, United States, 10036
Address: 328 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL ACCOUNTING SYSTEMS DOS Process Agent 328 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LAURENCE PORTNOY Chief Executive Officer 127 PROSECT AVE, HAWORTH, NJ, United States, 07641

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 127 PROSECT AVE, HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 2840 OCEAN PKWY / APT 198, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-08-01 2023-04-05 Address 2840 OCEAN PKWY / APT 198, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-08-01 2023-04-05 Address 328 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2003-05-15 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-15 2005-08-01 Address 48 WEST 48 STREET, STE. 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405003465 2023-04-05 BIENNIAL STATEMENT 2021-05-01
050801002201 2005-08-01 BIENNIAL STATEMENT 2005-05-01
030515000684 2003-05-15 CERTIFICATE OF INCORPORATION 2003-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014648501 2021-02-18 0202 PPS 48 W 48th St Ste 900, New York, NY, 10036-1703
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237361
Loan Approval Amount (current) 237361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1703
Project Congressional District NY-12
Number of Employees 24
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239578.54
Forgiveness Paid Date 2022-01-28
8471437302 2020-05-01 0202 PPP 48 W 48TH ST STE 900, NEW YORK, NY, 10036-1703
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216070
Loan Approval Amount (current) 216070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-1703
Project Congressional District NY-12
Number of Employees 28
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218443.81
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910136 Fair Labor Standards Act 2019-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-31
Termination Date 2020-08-20
Date Issue Joined 2020-01-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name NARAIN
Role Plaintiff
Name SUNRISE JEWELRY CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State