Search icon

SUNRISE HERBS INC

Company Details

Name: SUNRISE HERBS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2016 (9 years ago)
Date of dissolution: 24 Oct 2022
Entity Number: 4989563
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6001 8TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MANTAT NICK TSUI DOS Process Agent 6001 8TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MANTAT NICK TSUI Chief Executive Officer 6001 8TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2047995-DCA Inactive Business 2017-02-02 2022-03-31

History

Start date End date Type Value
2020-06-15 2022-10-24 Address 6001 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-08-08 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-08 2022-10-24 Address 6001 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024001165 2022-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-24
200615060474 2020-06-15 BIENNIAL STATEMENT 2018-08-01
160808010096 2016-08-08 CERTIFICATE OF INCORPORATION 2016-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199516 LL VIO INVOICED 2020-08-19 750 LL - License Violation
3192500 RENEWAL INVOICED 2020-07-23 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2932551 SCALE-01 INVOICED 2018-11-20 40 SCALE TO 33 LBS
2931741 LL VIO INVOICED 2018-11-19 625 LL - License Violation
2887425 SCALE-01 INVOICED 2018-09-19 20 SCALE TO 33 LBS
2788608 DCA-SUS CREDITED 2018-05-10 500 Suspense Account
2788005 LL VIO INVOICED 2018-05-09 1500 LL - License Violation
2779811 DCA-SUS CREDITED 2018-04-23 2000 Suspense Account
2750044 RENEWAL INVOICED 2018-02-27 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2746265 LL VIO CREDITED 2018-02-21 2000 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-17 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2018-11-08 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2017-11-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-11-30 Hearing Decision STOOP LINE LICENSE IS FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FIVE FEET IN WIDTH. 1 No data 1 No data
2017-11-30 Hearing Decision STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 No data 1 No data
2017-11-30 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2017-11-30 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2017-11-30 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-11-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-01-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24815.00
Total Face Value Of Loan:
24815.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24815.00
Total Face Value Of Loan:
24815.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24815
Current Approval Amount:
24815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25000.6
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24815
Current Approval Amount:
24815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25006.72

Date of last update: 24 Mar 2025

Sources: New York Secretary of State