Search icon

SUNRISE GAS SERVICE STATION INC.

Company Details

Name: SUNRISE GAS SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2007 (18 years ago)
Entity Number: 3565443
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 700 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 718-483-8654

Phone +1 718-483-8632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
2019625-2-DCA Inactive Business 2015-03-17 2022-12-31
1286472-DCA Inactive Business 2008-05-21 2014-12-31

History

Start date End date Type Value
2022-08-22 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-07 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140304000035 2014-03-04 ANNULMENT OF DISSOLUTION 2014-03-04
DP-2038459 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070907000836 2007-09-07 CERTIFICATE OF INCORPORATION 2007-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3492292 DCA-SUS CREDITED 2022-08-31 400 Suspense Account
3473544 PETROL-19 INVOICED 2022-08-17 400 PETROL PUMP BLEND
3332450 PETROL-19 INVOICED 2021-05-21 400 PETROL PUMP BLEND
3287361 RENEWAL INVOICED 2021-01-25 200 Tobacco Retail Dealer Renewal Fee
3180654 PETROL-19 INVOICED 2020-05-28 400 PETROL PUMP BLEND
3037682 PETROL-19 INVOICED 2019-05-21 400 PETROL PUMP BLEND
2940597 RENEWAL INVOICED 2018-12-07 200 Tobacco Retail Dealer Renewal Fee
2921561 PETROL-80 INVOICED 2018-10-31 0 NO FEE GAS PUMP
2775289 PETROL-19 INVOICED 2018-04-12 400 PETROL PUMP BLEND
2599227 PETROL-19 INVOICED 2017-05-02 400 PETROL PUMP BLEND

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
32287.00
Total Face Value Of Loan:
32287.00
Date:
2020-05-12
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:
29908.00
Total Face Value Of Loan:
29908.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29908
Current Approval Amount:
29908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30359.49
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32287
Current Approval Amount:
32287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32475.41

Date of last update: 28 Mar 2025

Sources: New York Secretary of State