Search icon

SNS COMMUNICATIONS, INC.

Company Details

Name: SNS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314447
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 21-21 41ST AVE, STE # 5C, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7M0H0 Obsolete Non-Manufacturer 2016-05-03 2024-03-03 2023-03-15 No data

Contact Information

POC SAFIR SAIYAD
Phone +1 917-386-3132
Address 2121 41ST AVE STE 5C, LONG ISLAND CITY, NY, 11101 4828, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SUHAIL CHOHAN Chief Executive Officer 21-21 41ST AVE, STE # 5C, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-21 41ST AVE, STE # 5C, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 21-21 41ST AVE, STE # 5C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2024-09-03 Address 21-21 41ST AVE, STE # 5C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 21-21 41ST AVE, STE # 5C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-09-03 Address 21-21 41ST AVE, STE # 5C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-02-11 2023-06-22 Address 21-21 41ST AVE, STE # 5C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-02-11 2023-06-22 Address 21-21 41ST AVE, STE # 5C, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-02-01 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-01 2008-02-11 Address 3915 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003289 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230622003550 2023-06-22 BIENNIAL STATEMENT 2022-02-01
200203062130 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007215 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202006794 2016-02-02 BIENNIAL STATEMENT 2016-02-01
150722006071 2015-07-22 BIENNIAL STATEMENT 2014-02-01
100219002485 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080211002383 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060201000847 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158817408 2020-05-06 0202 PPP 21-21 41st Avenue, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8364
Loan Approval Amount (current) 8364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8462.99
Forgiveness Paid Date 2021-07-14
4567518610 2021-03-18 0202 PPS 2121 41st Ave, Long Island City, NY, 11101-4828
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9305
Loan Approval Amount (current) 9305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4828
Project Congressional District NY-07
Number of Employees 1
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9392.19
Forgiveness Paid Date 2022-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506967 Trademark 2017-03-15 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-15
Termination Date 2017-03-20
Date Issue Joined 2017-03-15
Section 1051
Status Terminated

Parties

Name METROPCS
Role Plaintiff
Name SNS COMMUNICATIONS, INC.
Role Defendant
1506967 Trademark 2015-12-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-08
Termination Date 2017-02-28
Date Issue Joined 2016-11-11
Section 1051
Status Terminated

Parties

Name METROPCS
Role Plaintiff
Name SNS COMMUNICATIONS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State