Search icon

SUNRISE INFINITI, LLC

Company Details

Name: SUNRISE INFINITI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4513613
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 250 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNRISE INFINITI LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 464656387 2024-07-23 SUNRISE INFINITI LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532100
Sponsor’s telephone number 5165369000
Plan sponsor’s address 843 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MARC BABOFF
SUNRISE INFINITI LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 464656387 2023-06-20 SUNRISE INFINITI LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532100
Sponsor’s telephone number 5165369000
Plan sponsor’s address 843 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing MARC BABOFF
SUNRISE INFINITI LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464656387 2022-07-25 SUNRISE INFINITI LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532100
Sponsor’s telephone number 5165369000
Plan sponsor’s address 843 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing MARC BABOFF
SUNRISE INFINITI LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 464656387 2021-06-29 SUNRISE INFINITI LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532100
Sponsor’s telephone number 5165369000
Plan sponsor’s address 843 SUNRISE HIGHWAY, 843 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing MARC BABOFF
SUNRISE INFINITI LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 464656387 2020-07-13 SUNRISE INFINITI LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532100
Sponsor’s telephone number 5165369000
Plan sponsor’s address 843 SUNRISE HIGHWAY, 843 SUNRISE HIGHWAY, LYNBROOK, NY, 11536

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing MARC BABOFF
SUNRISE INFINITI LLC 401 K PROFIT SHARING PLAN TRUST 2018 464656387 2019-05-14 SUNRISE INFINITI LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532100
Sponsor’s telephone number 5165369000
Plan sponsor’s address 843 SUNRISE HWY, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing MARC BABOFF
SUNRISE INFINITI LLC 401 K PROFIT SHARING PLAN TRUST 2017 464656387 2018-06-14 SUNRISE INFINITI LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 532100
Sponsor’s telephone number 5164827700
Plan sponsor’s address 250 NORTHERN BLVD, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing MARC BABOFF

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
140605000258 2014-06-05 CERTIFICATE OF PUBLICATION 2014-06-05
140114010427 2014-01-14 ARTICLES OF ORGANIZATION 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3974687208 2020-04-27 0235 PPP 843 SUNRISE HWY, LYNBROOK, NY, 11563
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) 843849
Loan Approval Amount (current) 843849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 66
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 851755.75
Forgiveness Paid Date 2021-04-13
8382218300 2021-01-29 0235 PPS 843 Sunrise Hwy, Lynbrook, NY, 11563-2810
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534810
Loan Approval Amount (current) 534810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2810
Project Congressional District NY-04
Number of Employees 37
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538634.26
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900926 Fair Labor Standards Act 2019-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-02-15
Termination Date 2019-09-27
Date Issue Joined 2019-06-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTELLO
Role Plaintiff
Name SUNRISE INFINITI, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State