Search icon

SONSAGAR ENTERPRISE INC.

Company Details

Name: SONSAGAR ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594798
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 190 JERUSALEM AVE, LEVITTOWN, NY, United States, 11756
Principal Address: 416 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O J & S ASSOCIATES DOS Process Agent 190 JERUSALEM AVE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
PARUL SHAH Chief Executive Officer 8 ANNE DR, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2003-01-22 2005-02-01 Address 416 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2001-01-17 2021-01-05 Address 190 JERUSALEM AVE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062441 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190225060096 2019-02-25 BIENNIAL STATEMENT 2019-01-01
170109006504 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150114006731 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130208002262 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110218002364 2011-02-18 BIENNIAL STATEMENT 2011-01-01
090113002261 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070117002049 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050201002337 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030122002585 2003-01-22 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831778301 2021-01-27 0235 PPS 416 S Oyster Bay Rd, Hicksville, NY, 11801-3515
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12250
Loan Approval Amount (current) 12250
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 Hicksville, NASSAU, NY, 11801-3515
Project Congressional District NY-03
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12296.99
Forgiveness Paid Date 2021-06-23
2665267300 2020-04-29 0235 PPP 416 OYSTER BAY RD, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5547.32
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State