Search icon

RISING SUN GROUP, INC.

Company Details

Name: RISING SUN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2007 (18 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3541937
ZIP code: 10018
County: New York
Address: 234 WEST 39TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 234 W 39TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RANDY MARDER Chief Executive Officer 234 W 39TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-06-21 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-29 2021-06-21 Address 234 W 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-07-11 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-11 2021-06-21 Address 234 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210621000298 2021-06-21 CERTIFICATE OF MERGER 2021-06-21
210621000431 2021-06-21 CERTIFICATE OF MERGER 2021-06-21
110729002465 2011-07-29 BIENNIAL STATEMENT 2011-07-01
070711000782 2007-07-11 CERTIFICATE OF INCORPORATION 2007-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5291958409 2021-02-08 0202 PPS 51 Edgecliff Ter, Yonkers, NY, 10705-1607
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57524
Loan Approval Amount (current) 57524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-1607
Project Congressional District NY-16
Number of Employees 2
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57842.35
Forgiveness Paid Date 2021-08-31
2781907310 2020-04-29 0202 PPP 51 Edgecliff Terrace, Yonkers, NY, 10705
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59290
Loan Approval Amount (current) 59290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59691.22
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State