Search icon

SUNRISE TILE GROUP INC.

Company Details

Name: SUNRISE TILE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2017 (8 years ago)
Entity Number: 5072507
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-05 35TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNRISE TILE GROUP INC. DOS Process Agent 133-05 35TH AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIANFEI CHEN Chief Executive Officer 133-05 35TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 133-05 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-29 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2025-01-02 Address 133-05 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-07-14 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2025-01-02 Address 133-05 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102007828 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230714004033 2023-07-14 BIENNIAL STATEMENT 2023-01-01
170123010418 2017-01-23 CERTIFICATE OF INCORPORATION 2017-01-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
18900.00
Total Face Value Of Loan:
18900.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
21290.00
Total Face Value Of Loan:
21290.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19027.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21290
Current Approval Amount:
21290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21484.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-03-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State