Search icon

SUNRISE 2006, INC.

Company Details

Name: SUNRISE 2006, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2006 (19 years ago)
Entity Number: 3351334
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 7821 QUEENS BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YING MEI CHEN Chief Executive Officer 1361 63RD STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
SUNRISE 2006 INC. DOS Process Agent 7821 QUEENS BLVD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1361 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-04-17 2024-04-01 Address 1361 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-03-25 2024-04-01 Address 79-55 ALBION AVE, #E, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-03-25 2020-04-17 Address 40-26 COLLEGE POINT BLVD, APT 16F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-05-06 2016-03-25 Address 42-31 COLDEN ST, R3G, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037179 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220425003378 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200417060002 2020-04-17 BIENNIAL STATEMENT 2020-04-01
170711002018 2017-07-11 BIENNIAL STATEMENT 2016-04-01
160325002028 2016-03-25 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14652.50
Total Face Value Of Loan:
14652.50
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81500.00
Total Face Value Of Loan:
291500.00
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:
14652.00
Total Face Value Of Loan:
14652.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14652
Current Approval Amount:
14652
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14780.86
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14652.5
Current Approval Amount:
14652.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14750.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State