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 (22 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133939.00
Total Face Value Of Loan:
133939.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102098.00
Total Face Value Of Loan:
102098.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102098
Current Approval Amount:
102098
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
103370.73
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133939
Current Approval Amount:
133939
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
135472.88

Court Cases

Court Case Summary

Filing Date:
2022-05-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PARKER-BARNS
Party Role:
Plaintiff
Party Name:
SUNRISE AUTO OUTLET INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PARKER-BARNS
Party Role:
Plaintiff
Party Name:
SUNRISE AUTO OUTLET INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BELIKOV
Party Role:
Plaintiff
Party Name:
SUNRISE AUTO OUTLET INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State