Search icon

SUNRAY POWER, LLC

Company Details

Name: SUNRAY POWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109747
ZIP code: 10952
County: New York
Place of Formation: Delaware
Activity Description: SunRay Power is a developer, financing, owner and operator of commercial sized solar energy projects. We work with customers to install mid to large sized solar projects on their commercial property, at no up front cost to the customer. We develop and own projects in the United States ranging in size from 100kW to 4MW. Our projects provide clean, renewable energy at a discount to our customers.
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Contact Details

Website http://www.sunraypowerllc.com

Phone +1 646-974-8151

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2016-02-16 2023-12-28 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2016-02-16 2023-12-28 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-06-07 2016-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-06-21 2013-06-07 Address 545 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000947 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210602060895 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603063045 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006683 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160216000072 2016-02-16 CERTIFICATE OF CHANGE 2016-02-16
150626006155 2015-06-26 BIENNIAL STATEMENT 2015-06-01
130607006147 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110826000570 2011-08-26 CERTIFICATE OF PUBLICATION 2011-08-26
110621000863 2011-06-21 APPLICATION OF AUTHORITY 2011-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7542978703 2021-04-06 0202 PPP 428 Broadway Ste 601, New York, NY, 10013-2593
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2593
Project Congressional District NY-10
Number of Employees 2
NAICS code 221114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41845.34
Forgiveness Paid Date 2021-09-14

Date of last update: 14 Apr 2025

Sources: New York Secretary of State