Search icon

SONALI EXCHANGE CO. INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SONALI EXCHANGE CO. INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1994 (31 years ago)
Entity Number: 1809169
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 336 E 45th Street, Floor 8, New York, NY, United States, 10017
Principal Address: 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEVASREE MITRA Chief Executive Officer 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SONALI EXCHANGE CO. INC DOS Process Agent 336 E 45th Street, Floor 8, New York, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F20000002293
State:
FLORIDA
Type:
Headquarter of
Company Number:
F98000002602
State:
FLORIDA

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
2023-07-31 2023-07-31 Address 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-04-01 Address 336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-04-01 Address 336 E 45th Street, Floor 8, New York, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039535 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230731003825 2023-07-26 CERTIFICATE OF AMENDMENT 2023-07-26
220408002171 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200401060473 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007703 2018-04-02 BIENNIAL STATEMENT 2018-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
158200.00
Total Face Value Of Loan:
158200.00

CFPB Complaint

Date:
2013-07-09
Issue:
Money was not available when promised
Product:
Money transfers
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158200
Current Approval Amount:
158200
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159573.96

Court Cases

Court Case Summary

Filing Date:
2019-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HAMID
Party Role:
Plaintiff
Party Name:
SONALI EXCHANGE CO. INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State