Search icon

SONICOR, INC.

Headquarter

Company Details

Name: SONICOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3071011
ZIP code: 11729
County: Rockland
Place of Formation: New York
Principal Address: C/O K02 MGMT GROUP, 25 CHESTNUT ST, SUFFERN, NY, United States, 10901
Address: 14 CONNOR LN, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEVI CITARELLA Chief Executive Officer C/O K-2 MGMT GROUP, 25 CHESTNUT ST, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
LEVI CITARELLA DOS Process Agent 14 CONNOR LN, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
0972533
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MCXNFD1WUFC6
CAGE Code:
31605
UEI Expiration Date:
2025-02-26

Business Information

Activation Date:
2024-02-29
Initial Registration Date:
2001-12-17

History

Start date End date Type Value
2006-07-07 2008-07-03 Address 382 ROUTE 59, UNIT 264, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2006-07-07 2008-07-03 Address 382 ROUTE 59, UNIT 264, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2004-06-25 2006-07-07 Address 382 ROUTE 59 UNIT 264, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080703002491 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060707002603 2006-07-07 BIENNIAL STATEMENT 2006-06-01
040625000560 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE2DH24V2383
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6785.42
Base And Exercised Options Value:
6785.42
Base And All Options Value:
6785.42
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-24
Description:
8510659116!CLEANER,ULTRASONIC
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES
Procurement Instrument Identifier:
SPE2DH24V2346
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6912.35
Base And Exercised Options Value:
6912.35
Base And All Options Value:
6912.35
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-21
Description:
8510650599!CLEANER,ULTRASONIC
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES
Procurement Instrument Identifier:
SPE2DH24V2019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
102.83
Base And Exercised Options Value:
102.83
Base And All Options Value:
102.83
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-04-30
Description:
8510603544!TIMER ASSEMBLY,ULTR
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
101695.00
Total Face Value Of Loan:
101695.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
101692.00
Total Face Value Of Loan:
101692.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101692
Current Approval Amount:
101692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102474.89
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101695
Current Approval Amount:
101695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102380.4

Date of last update: 29 Mar 2025

Sources: New York Secretary of State