Search icon

VERA - SONIC INC

Company Details

Name: VERA - SONIC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2006 (19 years ago)
Entity Number: 3365203
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 204 BAY 29TH ST, STE 1E, BROOKLYN, NY, United States, 11214
Principal Address: 204 BAY 29TH ST, #1E, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 BAY 29TH ST, STE 1E, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
VERA YARETSKAYA Chief Executive Officer 204 BAY 29TH ST, #1E, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2010-06-01 2012-07-10 Address 204 BAY 29TH ST, 1E, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-05-21 2010-06-01 Address 204 BAY 29TH ST, 1E, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-05-21 2012-07-10 Address 204 BAY 29TH ST, 1E, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2006-05-22 2012-07-10 Address 204 BAY 29 STREET SUITE 1E, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710002594 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100601002283 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080521002078 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060522000075 2006-05-22 CERTIFICATE OF INCORPORATION 2006-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7741768103 2020-07-24 0202 PPP 204 BAY 29TH ST STE 1E, BROOKLYN, NY, 11214
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) 13750
Loan Approval Amount (current) 13750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 621999
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 Unanswered
Forgiveness Amount 13845.07
Forgiveness Paid Date 2021-04-08
4232768602 2021-03-18 0202 PPS 204 Bay 29th St Apt 1E, Brooklyn, NY, 11214-5363
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5363
Project Congressional District NY-11
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13822.24
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State