Search icon

SONEX CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SONEX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1994 (32 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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
82300.00
Total Face Value Of Loan:
82300.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
93800.00
Total Face Value Of Loan:
93800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$82,300
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,770.94
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $82,296
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$93,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,430.41
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $93,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State