Search icon

EDWARD M. SONDERLING CAPITAL, INC.

Company Details

Name: EDWARD M. SONDERLING CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856158
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 E 57TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD M SONDERLING Chief Executive Officer 400 E 57TH ST, STE 14C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 E 57TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-02-14 2011-01-20 Address 400 E 57TH ST, STE 14M, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-01-14 2005-02-14 Address 400 EAST 57TH STREET, SUITE 14M, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120002867 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090403002078 2009-04-03 BIENNIAL STATEMENT 2009-01-01
070104002328 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050214002214 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030114000116 2003-01-14 CERTIFICATE OF INCORPORATION 2003-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2926507702 2020-05-01 0202 PPP 400 E 57TH ST APT 14C, NEW YORK, NY, 10022
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20185.66
Forgiveness Paid Date 2021-04-08
9740418503 2021-03-12 0202 PPS 400 E 57th St Apt 14C, New York, NY, 10022-3030
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) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3030
Project Congressional District NY-12
Number of Employees 1
NAICS code 523910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20111.61
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State