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 (45 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 290 BROADHOLLOW RD., STE 301, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2016-01-21 2024-06-25 Address 561 ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2008-01-08 2016-01-21 Address 5665 SUNRISE 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

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:
31685.00
Total Face Value Of Loan:
31685.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31685
Current Approval Amount:
31685
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31923.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State