Search icon

SONNY & COHEN, INC.

Company Details

Name: SONNY & COHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1757502
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8510 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8510 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
DP-1346261 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930917000035 1993-09-17 CERTIFICATE OF INCORPORATION 1993-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903227401 2020-05-19 0202 PPP 1819 Avenue O, Brooklyn, NY, 11230
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5311.95
Loan Approval Amount (current) 5311.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5342.66
Forgiveness Paid Date 2020-12-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State