Search icon

SUNRISE CONSTRUCTION PLUS, INC.

Company Details

Name: SUNRISE CONSTRUCTION PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2013 (12 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 4342436
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-17 ROBINSON ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-392-3669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-17 ROBINSON ST, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
WU CHEN Chief Executive Officer 43-17 ROBINSON ST, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1460246-DCA Active Business 2013-03-21 2025-02-28

History

Start date End date Type Value
2015-01-20 2024-04-16 Address 43-17 ROBINSON ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-01-08 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-08 2024-04-16 Address 43-17 ROBINSON ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001265 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
150120007087 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130108000188 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620790 RENEWAL INVOICED 2023-03-23 100 Home Improvement Contractor License Renewal Fee
3620789 TRUSTFUNDHIC INVOICED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272987 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3272986 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2924656 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2924655 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538879 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538878 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2090796 LICENSEDOC10 INVOICED 2015-05-27 10 License Document Replacement
1895346 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
16415.00
Total Face Value Of Loan:
16415.00
Date:
2020-07-25
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:
16415.00
Total Face Value Of Loan:
16415.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16415
Current Approval Amount:
16415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16551.27
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16415
Current Approval Amount:
16415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16544.97

Date of last update: 26 Mar 2025

Sources: New York Secretary of State