Name: | SUNRISE KITCHEN LONG ISLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2013 (12 years ago) |
Entity Number: | 4354798 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 920 MERRICK RD, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN HUANG | Chief Executive Officer | 920 MERRICK RD, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 920 MERRICK RD, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 920 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2025-02-01 | Address | 920 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2024-01-10 | 2024-01-10 | Address | 920 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2025-02-01 | Address | 920 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2024-01-10 | Address | 920 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2021-02-04 | Address | 920 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2024-01-10 | Address | 920 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2013-02-01 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040458 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240110002892 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
210204061086 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
171114006328 | 2017-11-14 | BIENNIAL STATEMENT | 2017-02-01 |
150504006832 | 2015-05-04 | BIENNIAL STATEMENT | 2015-02-01 |
130201001132 | 2013-02-01 | CERTIFICATE OF INCORPORATION | 2013-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708548707 | 2021-03-27 | 0235 | PPP | 920 Montauk Hwy, Copiague, NY, 11726-4901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2162099004 | 2021-05-14 | 0235 | PPS | 920 Merrick Road N/A, Baldwin, NY, 11510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State