Search icon

SOCIEDAD TEXTIL LONIA, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOCIEDAD TEXTIL LONIA, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2004 (21 years ago)
Entity Number: 3029289
ZIP code: 10022
County: Nassau
Place of Formation: Delaware
Address: 555 Madison Avenue 11th fl, NEW YORK, NY, United States, 10022
Principal Address: 445 PARK AVENUE SUITE 937, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 Madison Avenue 11th fl, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALEJANDRO MARTIN CALVERA Chief Executive Officer 445 PARK AVENUE SUITE 937, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
300081333
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 445 PARK AVENUE SUITE 937, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 104 WEST 40TH ST, SUITE 434, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 445 PARK AVENUE SUITE 937, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-03-13 Address 104 WEST 40TH ST, SUITE 434, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-11 2024-03-13 Address 555 madison avenue 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313002652 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230311000485 2023-03-10 CERTIFICATE OF CHANGE BY ENTITY 2023-03-10
220324001904 2022-03-24 BIENNIAL STATEMENT 2022-03-01
200303061539 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006372 2018-03-02 BIENNIAL STATEMENT 2018-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123939 OL VIO INVOICED 2019-12-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2543812.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
SOBHI
Party Role:
Plaintiff
Party Name:
SOCIEDAD TEXTIL LONIA, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State