Search icon

NEW YORK MART SUNRISE, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK MART SUNRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK MART SUNRISE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2011 (14 years ago)
Document Number: P10000091884
FEI/EIN Number 451106496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10065 Sunset Strip, Sunrise, FL, 33322, US
Mail Address: 239 54th Ave, Long Island City, NY, 11101, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENG LONG Director 2-39 54TH AVENUE, LONG ISLAND CITY, NY, 11101
DENG LONG Agent 2-39 54TH AVENUE, LONG ISLAND CITY, FL, 11101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111975 NEW YORK MART EXPIRED 2011-11-17 2016-12-31 - 10065 SUNSET STRIP, SUNRISE, FL, 33322-5302

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-17 10065 Sunset Strip, Sunrise, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 10065 Sunset Strip, Sunrise, FL 33322 -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000404362 TERMINATED 1000000897641 BROWARD 2021-08-05 2041-08-11 $ 11,516.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000464786 TERMINATED 1000000752594 BROWARD 2017-08-02 2037-08-11 $ 7,603.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000087373 TERMINATED 1000000704008 BROWARD 2016-01-25 2026-01-27 $ 6,212.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13000127507 TERMINATED 1000000406403 BROWARD 2012-12-28 2023-01-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9977217210 2020-04-28 0455 PPP 10065 SUNSET STRIP, SUNRISE, FL, 33322-5302
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257754.4
Loan Approval Amount (current) 257754.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUNRISE, BROWARD, FL, 33322-5302
Project Congressional District FL-20
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260618.34
Forgiveness Paid Date 2021-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State