Search icon

SUNRISE KITCHEN LONG ISLAND INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAN HUANG Chief Executive Officer 920 MERRICK RD, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 MERRICK RD, COPIAGUE, NY, United States, 11726

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13232
Loan Approval Amount (current) 13232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-4901
Project Congressional District NY-02
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13221.12
Forgiveness Paid Date 2021-08-16
2162099004 2021-05-14 0235 PPS 920 Merrick Road N/A, Baldwin, NY, 11510
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18439
Loan Approval Amount (current) 18439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510
Project Congressional District NY-04
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18491.54
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State