Search icon

SONAS ACCOUNTING SOLUTIONS, INC.

Company Details

Name: SONAS ACCOUNTING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252863
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 28-40 JACKSON AVENUE #19B, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 219 EAST 88TH STREET, #2A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-40 JACKSON AVENUE #19B, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
KAROLYN K. IRVIN, CPA, CGMA Agent 28-40 JACKSON AVENUE #19B, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2022-04-18 2022-04-18 Address 28-40 JACKSON AVENUE #19B, LONG ISLAND CITY, NY, 11101, 3353, USA (Type of address: Service of Process)
2022-04-18 2022-04-18 Address 219 EAST 88TH STREET #2A, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2022-04-18 2022-04-18 Address 28-04 jackson avenue #19b, LONG ISLAND CITY, NY, 11101, 3353, USA (Type of address: Service of Process)
2022-04-18 2022-04-18 Address 28-40 JACKSON AVENUE #19B, LONG ISLAND CITY, NY, 11101, 3353, USA (Type of address: Registered Agent)
2021-08-31 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-05 2022-04-18 Address 219 EAST 88TH STREET, #2A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2015-11-25 2022-04-18 Address 219 EAST 88TH STREET #2A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2015-11-25 2022-04-18 Address 219 EAST 88TH STREET #2A, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2015-09-03 2017-09-05 Address 219 EAST 88TH STREET, #5B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2015-09-03 2015-11-25 Address 219 EAST 88TH STREET, #5B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418001470 2021-08-31 CERTIFICATE OF CHANGE BY ENTITY 2021-08-31
190903061027 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905008177 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151125000584 2015-11-25 CERTIFICATE OF CHANGE 2015-11-25
150903007009 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130909006000 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110919002466 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090915002072 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070910002712 2007-09-10 BIENNIAL STATEMENT 2007-09-01
050907000458 2005-09-07 CERTIFICATE OF INCORPORATION 2005-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519328106 2020-07-16 0202 PPP 219 E 88TH ST APT 2A, NEW YORK, NY, 10128-3300
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22877
Loan Approval Amount (current) 22877
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, 10128-3300
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23037.67
Forgiveness Paid Date 2021-04-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State