Search icon

SUNRISE REAL ESTATE CORP

Company Details

Name: SUNRISE REAL ESTATE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3337110
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 247 prospect ave, ste 4, BROOKLYN, NY, United States, 11215
Principal Address: 705 ROOSEVELT WAY, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 247 prospect ave, ste 4, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JON POLER Chief Executive Officer 705 ROOSEVELT WAY, WESTBURY, NY, United States, 11590

Agent

Name Role Address
jon poler Agent SUNRISE REAL ESTATE CORProspect ave, ste 4, BROOKLYN, NY, 11215

Licenses

Number Type End date
31PO1109085 CORPORATE BROKER 2026-04-11
109907638 REAL ESTATE PRINCIPAL OFFICE No data
10401237923 REAL ESTATE SALESPERSON 2026-06-22
10401236156 REAL ESTATE SALESPERSON 2026-06-12
40PE1028599 REAL ESTATE SALESPERSON 2026-06-18
40RA1045059 REAL ESTATE SALESPERSON 2027-02-18

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 705 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-19 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-19 2023-04-26 Address 705 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2023-03-19 2023-03-19 Address 705 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-03-19 2023-04-26 Address 705 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2018-11-02 2023-03-19 Address 705 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2018-11-02 2023-03-19 Address 705 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-03-10 2018-11-02 Address 12 CHEMUNG PLACE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2008-03-10 2018-11-02 Address 12 CHEMUNG PLACE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2008-03-10 2018-11-02 Address 12 CHEMUMG PL., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426004106 2023-04-17 CERTIFICATE OF CHANGE BY ENTITY 2023-04-17
230319000356 2023-03-19 BIENNIAL STATEMENT 2022-03-01
181102002008 2018-11-02 BIENNIAL STATEMENT 2018-03-01
100414002823 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080310002840 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060321000742 2006-03-21 CERTIFICATE OF INCORPORATION 2006-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6094058307 2021-01-26 0202 PPS 247 Prospect Ave Ste 4, Brooklyn, NY, 11215-8403
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-8403
Project Congressional District NY-10
Number of Employees 6
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41411.72
Forgiveness Paid Date 2021-08-06
7781917305 2020-04-30 0235 PPP 705 Roosevelt Way, WESTBURY, NY, 11590
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41586.82
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State