Search icon

329 SUNRISE CORP.

Company Details

Name: 329 SUNRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1983 (42 years ago)
Entity Number: 813738
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 329 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DEMETRIOS TRAHANAS Chief Executive Officer 329 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

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:
HC3WY5QPVRM1
CAGE Code:
8WVZ7
UEI Expiration Date:
2022-03-14

Business Information

Doing Business As:
GOLDEN REEF DINER
Activation Date:
2021-03-24
Initial Registration Date:
2021-03-14

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129954 Alcohol sale 2023-06-02 2023-06-02 2025-06-30 329 SUNRISE HGWY, ROCKVILLE CENTRE, New York, 11570 Restaurant

History

Start date End date Type Value
1995-05-05 1997-03-27 Address 329 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, 4905, USA (Type of address: Chief Executive Officer)
1983-01-04 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-01-04 1995-05-05 Address 58-35 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129002169 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110222002861 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090206002362 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070220002425 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050309002693 2005-03-09 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-06-23
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
711154.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
323754.49
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
673393
Current Approval Amount:
673393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
682558.63

Court Cases

Court Case Summary

Filing Date:
2011-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
329 SUNRISE CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State