Search icon

SUNRISE AUTO OUTLET INC.

Company Details

Name: SUNRISE AUTO OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (21 years ago)
Entity Number: 2966623
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 22 MINEOLA AVE, ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOSSEF BONIEL DOS Process Agent 22 MINEOLA AVE, ROSLYN, NY, United States, 11577

Chief Executive Officer

Name Role Address
DAVID BARON Chief Executive Officer 22 MINEOLA AVE, ROSLYN, NY, United States, 11577

History

Start date End date Type Value
2024-12-07 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 22 MINEOLA AVE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231018000635 2023-10-18 BIENNIAL STATEMENT 2023-10-01
210630002246 2021-06-28 CERTIFICATE OF CHANGE BY ENTITY 2021-06-28
201211060173 2020-12-11 BIENNIAL STATEMENT 2019-10-01
180507006992 2018-05-07 BIENNIAL STATEMENT 2017-10-01
140715002080 2014-07-15 BIENNIAL STATEMENT 2013-10-01
101214002406 2010-12-14 BIENNIAL STATEMENT 2009-10-01
080312003336 2008-03-12 BIENNIAL STATEMENT 2007-10-01
051121002899 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031017000561 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437727209 2020-04-28 0235 PPP 22 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102098
Loan Approval Amount (current) 102098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103370.73
Forgiveness Paid Date 2021-08-04
9858798409 2021-02-18 0235 PPS 22 Mineola Ave, Roslyn Heights, NY, 11577-1032
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133939
Loan Approval Amount (current) 133939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1032
Project Congressional District NY-03
Number of Employees 16
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 135472.88
Forgiveness Paid Date 2022-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State