Name: | SUNRISE CONTRACTING INC. L.I. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2016 (9 years ago) |
Entity Number: | 4956176 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 577 BROADWAY, SUITE C, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 577 Broadway Suite C, Massapequa, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNRISE CONTRACTING INC. L.I. | DOS Process Agent | 577 BROADWAY, SUITE C, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
PHIL SONZONE | Chief Executive Officer | 577 BROADWAY SUITE C, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-01 | 2024-10-25 | Address | 577 BROADWAY, STE. C, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025002290 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
160601010382 | 2016-06-01 | CERTIFICATE OF INCORPORATION | 2016-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7393318405 | 2021-02-11 | 0235 | PPS | 577 Broadway Unit C, Massapequa, NY, 11758-5021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5086387202 | 2020-04-27 | 0235 | PPP | 577 Broadway Suite C, Massapequa, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State