Search icon

SUNRISE DISTRIBUTION CORP.

Company Details

Name: SUNRISE DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2013 (12 years ago)
Entity Number: 4472509
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 161 GARDNER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNRISE DISTRIBUTION CORP. DOS Process Agent 161 GARDNER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
AMY LIN Chief Executive Officer 161 GARDNER AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 161 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-05-09 2023-11-03 Address 161 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2017-05-09 2023-11-03 Address 161 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2014-07-16 2017-05-09 Address 169 STEWART AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2013-10-16 2014-07-16 Address 305 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-10-15 2013-10-16 Address 305 JOHNSON AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2013-10-15 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231103004235 2023-11-03 BIENNIAL STATEMENT 2023-10-01
211118001175 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191021060093 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171114006299 2017-11-14 BIENNIAL STATEMENT 2017-10-01
170509006386 2017-05-09 BIENNIAL STATEMENT 2015-10-01
140716000490 2014-07-16 CERTIFICATE OF CHANGE 2014-07-16
131016000694 2013-10-16 CERTIFICATE OF CHANGE 2013-10-16
131015010055 2013-10-15 CERTIFICATE OF INCORPORATION 2013-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5186738509 2021-02-27 0235 PPS 17 Bridle Path, Roslyn, NY, 11576-3115
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31125
Loan Approval Amount (current) 31125
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 Roslyn, NASSAU, NY, 11576-3115
Project Congressional District NY-03
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31338.52
Forgiveness Paid Date 2021-11-10
4047548005 2020-06-25 0235 PPP 17 Bridle Path, ROSLYN, NY, 11576-3115
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28375
Loan Approval Amount (current) 28375
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 ROSLYN, NASSAU, NY, 11576-3115
Project Congressional District NY-03
Number of Employees 3
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 28584.33
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2452521 Intrastate Non-Hazmat 2014-07-14 40000 2014 1 1 Private(Property)
Legal Name SUNRISE DISTRIBUTION CORP
DBA Name -
Physical Address 126B GARDNER AVE, BROOKLYN, NY, 11237, US
Mailing Address 126B GARDNER AVE, BROOKLYN, NY, 11237, US
Phone (917) 981-8398
Fax (718) 266-2887
E-mail YING2008US@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State