Search icon

SUNRISE SUPPORT SERVICES, LLC

Company Details

Name: SUNRISE SUPPORT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338183
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 463 seventh ave, 9th floor, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the llc DOS Process Agent 463 seventh ave, 9th floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-05-09 2022-11-28 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221128001880 2022-04-05 CERTIFICATE OF CHANGE BY ENTITY 2022-04-05
181113001178 2018-11-13 CERTIFICATE OF PUBLICATION 2018-11-13
180509010247 2018-05-09 ARTICLES OF ORGANIZATION 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145697100 2020-04-10 0202 PPP 463 Seventh Avenue, NEW YORK, NY, 10018-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85305
Loan Approval Amount (current) 85305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86316.81
Forgiveness Paid Date 2021-07-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State