Search icon

SUNRISE VOLKSWAGEN, INC.

Company Details

Name: SUNRISE VOLKSWAGEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165544
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560
Principal Address: 931 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MCRORY AND MCRORY, P.L.L.C. DOS Process Agent 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560

Agent

Name Role Address
RUSSELL P. MCRORY, ESQ. Agent c/O MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAd, LOCUST VALLEY, NY, 11560

Chief Executive Officer

Name Role Address
JOHN BURNS Chief Executive Officer C/O LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780

Form 5500 Series

Employer Identification Number (EIN):
550892543
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-01-05 2024-01-05 Address C/O LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-02-03 Address C/O LEXUS OF SMITHTOWN, 700 MIDDLE COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-01-05 2025-02-03 Address c/O MCRORY AND MCRORY, P.L.L.C., 155 BIRCH HILL ROAd, LOCUST VALLEY, NY, 11560, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203004196 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240105003188 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
230202001369 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210205060460 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190222060183 2019-02-22 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
517665.00
Total Face Value Of Loan:
517665.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517665
Current Approval Amount:
517665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
523625.91

Date of last update: 29 Mar 2025

Sources: New York Secretary of State