Search icon

SOCHA MANAGEMENT INC.

Company Details

Name: SOCHA MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1959 (66 years ago)
Entity Number: 119617
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 123 SARATOGA ROAD, GLENVILLE, NY, United States, 12302
Principal Address: 123 SARATOGA RD, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 SARATOGA ROAD, GLENVILLE, NY, United States, 12302

Chief Executive Officer

Name Role Address
GRANT M. SOCHA Chief Executive Officer 123 SARATOGA RD, GLENVILLE, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141442052
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-06-24 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-05-06 2021-05-06 Address 123 SARATOGA RD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2009-04-29 2018-04-17 Address 123 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2007-05-14 2021-05-06 Address 123 SARATOGA RD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2001-05-25 2007-05-14 Address 123 SARATOGA RD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210506062380 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060887 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501060770 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180417000801 2018-04-17 CERTIFICATE OF AMENDMENT 2018-04-17
170511006216 2017-05-11 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
73707.55
Total Face Value Of Loan:
73707.55

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73707.55
Current Approval Amount:
73707.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74209.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 399-1272
Add Date:
2003-10-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
PEOPLE OF THE STATE OF NEW YOR
Party Role:
Plaintiff
Party Name:
SOCHA MANAGEMENT INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State