Search icon

SONEX CONSTRUCTION CORP.

Company Details

Name: SONEX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1994 (31 years ago)
Date of dissolution: 16 Jan 2024
Entity Number: 1789722
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 34-37 208TH ST, BAYSIDE, NY, United States, 11361
Address: 34-37 208TH STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-37 208TH STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
SUZANA AUZINA Chief Executive Officer 34-37 208TH ST, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1998-01-20 2024-06-11 Address 34-37 208TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1994-01-24 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-24 2024-06-11 Address 34-37 208TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611001908 2024-01-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-16
140304002152 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120227002635 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100204002361 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080116002927 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060303002350 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040109002683 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020211002108 2002-02-11 BIENNIAL STATEMENT 2002-01-01
980120002704 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940124000369 1994-01-24 CERTIFICATE OF INCORPORATION 1994-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9248028600 2021-03-25 0202 PPS 3437 208th St, Bayside, NY, 11361-1309
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82300
Loan Approval Amount (current) 82300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-1309
Project Congressional District NY-03
Number of Employees 8
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82770.94
Forgiveness Paid Date 2021-10-26
8394367104 2020-04-15 0202 PPP 34-37 208th Street, BAYSIDE, NY, 11361
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93800
Loan Approval Amount (current) 93800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94430.41
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State