Search icon

SUNRISE SNACKS OF ROCKLAND, INC.

Company Details

Name: SUNRISE SNACKS OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622696
ZIP code: 07504
County: Rockland
Place of Formation: New York
Address: 787 EAST 27TH STREET, PATERSON, NJ, United States, 07504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNRISE SNACKS OF ROCKLAND, INC. DOS Process Agent 787 EAST 27TH STREET, PATERSON, NJ, United States, 07504

Chief Executive Officer

Name Role Address
WOLF ENGLENDER Chief Executive Officer 787 EAST 27TH STREET, PATERSON, NJ, United States, 07504

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 3 SUNRISE DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 787 EAST 27TH STREET, PATERSON, NJ, 07504, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-06-26 Address 3 SUNRISE DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 3 SUNRISE DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-06-26 Address 787 e 27TH ST, PATERSON, NJ, 07504, USA (Type of address: Service of Process)
2024-04-03 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-04-04 Address 785-803 27TH ST, PATERSON, NJ, 07504, USA (Type of address: Service of Process)
2023-06-08 2024-04-04 Address 3 SUNRISE DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address 3 SUNRISE DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626000667 2024-06-26 BIENNIAL STATEMENT 2024-06-26
240404001493 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
230608004905 2023-06-08 BIENNIAL STATEMENT 2022-01-01
200915060450 2020-09-15 BIENNIAL STATEMENT 2020-01-01
170918002019 2017-09-18 BIENNIAL STATEMENT 2016-01-01
080125000674 2008-01-25 CERTIFICATE OF INCORPORATION 2008-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5809777206 2020-04-27 0202 PPP 3 Sunrise Drive, Monsey, NY, 10952
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107254
Loan Approval Amount (current) 107254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 17
NAICS code 311919
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 108388.25
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State