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)
2008-05-06 2016-03-25 Address 221 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-04-20 2016-03-25 Address 42-31 COLDEN ST. R3G, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2006-04-20 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080506002495 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060420000874 2006-04-20 CERTIFICATE OF INCORPORATION 2006-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7393887209 2020-04-28 0202 PPP 7955 Albion Ave. #E, ELMHURST, NY, 11373-3724
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14652
Loan Approval Amount (current) 14652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-3724
Project Congressional District NY-06
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14780.86
Forgiveness Paid Date 2021-03-18
1233028307 2021-01-16 0202 PPS 7821 Queens Blvd, Elmhurst, NY, 11373-3744
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14652.5
Loan Approval Amount (current) 14652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3744
Project Congressional District NY-06
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14750.45
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State