Search icon

SONRAJ, INC.

Company Details

Name: SONRAJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1994 (31 years ago)
Entity Number: 1848235
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 62 E. COUNTRY GATE PL., VESTAL, NY, United States, 13850
Principal Address: 62 E COUNTRY GATE PLACE, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONRAJ, INC. DOS Process Agent 62 E. COUNTRY GATE PL., VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
MAYUR KANERIA Chief Executive Officer 62 E. COUNTRY GATE PL., VESTAL, NY, United States, 13850

History

Start date End date Type Value
2018-08-03 2020-08-03 Address 62 E. COUNTRY GATE PL., VESTAL, NY, 13850, USA (Type of address: Service of Process)
2012-08-07 2018-08-03 Address 120 RED FOX RUN, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1996-08-06 2012-08-07 Address 1315 UPPER FRONT ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1996-08-06 2010-08-17 Address 2745 GRANDVIEW PL., ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1994-08-30 2012-08-07 Address 2745 GRANDVIEW PLACE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063452 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006436 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160804007254 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140801006070 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006576 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100817002479 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080819002892 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060727002693 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040924002062 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020813002065 2002-08-13 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8412817102 2020-04-15 0248 PPP 62 East Country Gate Place, Vestal, NY, 13850
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406817
Loan Approval Amount (current) 406817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 52
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 409391.65
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2142422 Intrastate Non-Hazmat 2011-04-13 78000 2011 1 1 Private(Property)
Legal Name SONRAJ INC
DBA Name DUNKIN DONUTS
Physical Address 1400 E MAIN ST, ENDICOTT, NY, 13760, US
Mailing Address 1400 E MAIN ST, ENDICOTT, NY, 13760, US
Phone (607) 757-0180
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700042 Franchise 2007-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-01-11
Termination Date 2007-03-15
Section 1125
Status Terminated

Parties

Name DUNKIN' DONUTS FRANCHISED REST
Role Plaintiff
Name SONRAJ, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State