Search icon

SONIC STEAMER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SONIC STEAMER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3031017
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 146-28 61ST ROAD 2FL, FLUSHING, NY, United States, 11367
Principal Address: 146-28 61ST ROAD 2FL, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONIC STEAMER CORP. DOS Process Agent 146-28 61ST ROAD 2FL, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
XIAOYAN XIE Chief Executive Officer 146-28 61ST ROAD 2FL, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 146-28 61ST ROAD 2FL, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 146-28 61ST ROAD 2FL, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-05-01 Address 146-28 61ST ROAD 2FL, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-05-01 Address 146-28 61ST ROAD 2FL, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043992 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231004003171 2023-10-04 BIENNIAL STATEMENT 2022-03-01
200729060365 2020-07-29 BIENNIAL STATEMENT 2020-03-01
040324000555 2004-03-24 CERTIFICATE OF INCORPORATION 2004-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State