Search icon

SUNRISE SCHWINN INC.

Company Details

Name: SUNRISE SCHWINN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1972 (53 years ago)
Entity Number: 326758
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 520 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
FRANK TOTINO Chief Executive Officer 520 SUNRISE HIGHWAY, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
1998-03-11 2006-05-15 Address 4828 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, 2909, USA (Type of address: Chief Executive Officer)
1998-03-11 2006-05-15 Address 4828 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, 2909, USA (Type of address: Service of Process)
1994-04-05 1998-03-11 Address 4828 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1993-04-15 1998-03-11 Address 4828 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, 2909, USA (Type of address: Chief Executive Officer)
1993-04-15 2006-05-15 Address 4828 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, 2909, USA (Type of address: Principal Executive Office)
1972-03-30 1994-04-05 Address 4828 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306006860 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120504002838 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100324002358 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080317002624 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060515002306 2006-05-15 BIENNIAL STATEMENT 2006-03-01
C346552-2 2004-04-27 ASSUMED NAME CORP INITIAL FILING 2004-04-27
040315002681 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020222002293 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000327002807 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980311002480 1998-03-11 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483657108 2020-04-10 0235 PPP 520 Sunrise Highway, WEST BABYLON, NY, 11704-6003
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58102
Loan Approval Amount (current) 58102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-6003
Project Congressional District NY-02
Number of Employees 8
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 58785.28
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State