Search icon

5665 SUNRISE HWY CORP.

Company Details

Name: 5665 SUNRISE HWY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1980 (44 years ago)
Entity Number: 665364
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 561 ROUTE 112, PATCHOGUE, NY, United States, 11772
Principal Address: 5665 SUNRISES HIGHWAY, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A CAMPBELL Chief Executive Officer 5665 SUNRISE HIGHWAY, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
SCOTT MARKOWITZ, C/O MARKOWITZ & RABBACH LLP Agent 290 BROADHOLLOW RD., STE 301, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 ROUTE 112, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 5665 SUNRISE HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-21 2024-06-25 Address 561 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2016-01-21 2024-06-25 Address 290 BROADHOLLOW RD., STE 301, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2008-01-08 2016-01-21 Address 5665 SUNRISE HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2008-01-08 2024-06-25 Address 5665 SUNRISE HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1998-12-28 2008-01-08 Address 5665 SUNRISE HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1993-04-09 2008-01-08 Address 104 HOBSON AVENUE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1993-04-09 2008-01-08 Address 104 HOBSON AVENUE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1980-11-24 1998-12-28 Address 5665SUNRISE HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000842 2024-06-25 BIENNIAL STATEMENT 2024-06-25
160121000823 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
101110002637 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081202002392 2008-12-02 BIENNIAL STATEMENT 2008-11-01
080108003333 2008-01-08 BIENNIAL STATEMENT 2006-11-01
041214002831 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021017002632 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001219002115 2000-12-19 BIENNIAL STATEMENT 2000-11-01
981228002225 1998-12-28 BIENNIAL STATEMENT 1998-11-01
961127002092 1996-11-27 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786668403 2021-02-04 0235 PPS 561 Medford Ave, Patchogue, NY, 11772-1307
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31685
Loan Approval Amount (current) 31685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1307
Project Congressional District NY-02
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31923.92
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State