Search icon

W SUNRISE 99 CENT MARKET INC

Company Details

Name: W SUNRISE 99 CENT MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2013 (11 years ago)
Entity Number: 4501119
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4215 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219
Principal Address: 4215 FORT HAMILTON PKWAY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4215 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
XIU RONG WANG Chief Executive Officer 4215 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
170719006179 2017-07-19 BIENNIAL STATEMENT 2015-12-01
131216000174 2013-12-16 CERTIFICATE OF INCORPORATION 2013-12-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-14 No data 4215 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 4215 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 4215 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-25 No data 4215 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267794 CL VIO INVOICED 2020-12-10 1400 CL - Consumer Law Violation
3236367 DCA-SUS CREDITED 2020-09-29 1400 Suspense Account
3200284 CL VIO CREDITED 2020-08-21 1400 CL - Consumer Law Violation
3046965 OL VIO INVOICED 2019-06-14 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-14 Default Decision INCREASE PRICE TO GET MIN PURCHASE 4 No data 4 No data
2019-06-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304727301 2020-04-29 0202 PPP 4215 FORT HAMILTON PKWY, BROOKLYN, NY, 11219
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 452210
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 Unanswered
Forgiveness Amount 9085.01
Forgiveness Paid Date 2021-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State