Search icon

SUNRISE RX INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUNRISE RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2009 (16 years ago)
Entity Number: 3830268
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 285 Sills Rd Bldg 8B, BUILDING 8, East Patchogue, NY, United States, 11772
Principal Address: 285 SILLS ROAD, BUILDING 8, EAST PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-569-4245

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. ANDERSON Chief Executive Officer 285 SILLS RD BLDG 8, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
SUNRISE RX INC. DOS Process Agent 285 Sills Rd Bldg 8B, BUILDING 8, East Patchogue, NY, United States, 11772

Links between entities

Type:
Headquarter of
Company Number:
3200801
State:
CONNECTICUT
CONNECTICUT profile:

National Provider Identifier

NPI Number:
1619202751
Certification Date:
2023-03-17

Authorized Person:

Name:
RICHARD COLLINS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6316773500

History

Start date End date Type Value
2024-07-12 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-12 Address 2 DUPONT CT, DIX HILL, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 285 SILLS RD BLDG 8, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2022-11-28 2024-07-12 Address 2 DUPOINT CT, DIX HILL, NY, 11746, USA (Type of address: Chief Executive Officer)
2022-11-28 2022-11-28 Address 2 DUPONT CT, DIX HILL, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240712001131 2024-07-12 BIENNIAL STATEMENT 2024-07-12
221128000459 2022-11-28 AMENDMENT TO BIENNIAL STATEMENT 2022-11-28
220825002092 2022-08-25 BIENNIAL STATEMENT 2021-07-01
110830002266 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090706000402 2009-07-06 CERTIFICATE OF INCORPORATION 2009-07-06

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
39605.00
Total Face Value Of Loan:
39605.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
39605.00
Total Face Value Of Loan:
39605.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39605
Current Approval Amount:
39605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40034.1
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39605
Current Approval Amount:
39605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
39974.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State