Search icon

SUNRISE COACH LINES, INC.

Company Details

Name: SUNRISE COACH LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1946 (79 years ago)
Entity Number: 60754
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 74675 Main Rd, WEST FRONT ST., GREENPORT, NY, United States, 11944
Principal Address: 74675 Main Rd, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74675 Main Rd, WEST FRONT ST., GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
CHRISTA BROWN Chief Executive Officer PO BOX 2050, GREENPORT, NY, United States, 11944

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZBGEGDFNLMF7
CAGE Code:
45KB8
UEI Expiration Date:
2024-04-11

Business Information

Activation Date:
2023-04-14
Initial Registration Date:
2005-09-28

History

Start date End date Type Value
2021-07-21 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-10-05 2021-07-21 Address P.O. BOX 2050, WEST FRONT ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2006-10-05 2021-07-21 Address PO BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1992-12-16 2006-10-05 Address WEST FRONT ST., P.O. BOX 2050, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1992-12-16 2006-10-05 Address P.O. BOX 2050, WEST FRONT ST., GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211209000607 2021-12-09 BIENNIAL STATEMENT 2021-12-09
210721002624 2021-07-21 CERTIFICATE OF AMENDMENT 2021-07-21
121009006867 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101014002837 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002620 2008-09-24 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

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:
268735.00
Total Face Value Of Loan:
268735.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268735
Current Approval Amount:
268735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270505.37

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 477-2082
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Local Gov't
power Units:
20
Drivers:
14
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State