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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-17 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-07 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-21 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-27 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-13 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-13 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-09 No data 250 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5220087404 2020-05-12 0202 PPP 250 Empire Blvd, Brooklyn, NY, 11225
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29908
Loan Approval Amount (current) 29908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30359.49
Forgiveness Paid Date 2021-11-17
7167128507 2021-03-05 0202 PPS 250 Empire Blvd, Brooklyn, NY, 11225-3560
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32287
Loan Approval Amount (current) 32287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-3560
Project Congressional District NY-09
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32475.41
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State