Search icon

SONIA M. CONSTRUCTION, INC.

Company Details

Name: SONIA M. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379869
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 87-26 125 STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-805-8391

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-26 125 STREET, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1259809-DCA Active Business 2007-06-26 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
060622000753 2006-06-22 CERTIFICATE OF INCORPORATION 2006-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-05 No data 84 DRIVE, FROM STREET 148 STREET TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK INSTALLED
2020-06-09 No data DECATUR STREET, FROM STREET ALBANY AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2019-07-17 No data 178 STREET, FROM STREET BRINKERHOFF AVENUE TO STREET DEAD END No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints installed and sealed
2019-07-03 No data DECATUR STREET, FROM STREET ALBANY AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joint sealed on the sidewalk
2019-05-30 No data 178 STREET, FROM STREET BRINKERHOFF AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Install expansion joints at the curb and sealed already installed expansion joints on the sidewalk IFO 109-32
2019-04-21 No data DECATUR STREET, FROM STREET ALBANY AVENUE TO STREET THROOP AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation EXPANSION JOINTS NOT SELAED IN FRONT OF #109
2018-07-21 No data 117 STREET, FROM STREET 109 AVENUE TO STREET 111 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2018-07-12 No data 93 AVENUE, FROM STREET 112 STREET TO STREET 113 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored
2018-07-12 No data 113 STREET, FROM STREET 91 AVENUE TO STREET 93 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored
2018-03-17 No data 40 STREET, FROM STREET 50 AVENUE TO STREET GREENPOINT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired in kind, expansion joints sealed

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541918 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541917 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291072 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291073 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2941358 TRUSTFUNDHIC INVOICED 2018-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2941359 RENEWAL INVOICED 2018-12-10 100 Home Improvement Contractor License Renewal Fee
2485727 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2485726 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885526 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee
1885505 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6094577804 2020-05-31 0202 PPP 135-28 129 STREET, SOUTH OZONE PARK, NY, 11420-2917
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-2917
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7605.21
Forgiveness Paid Date 2021-10-27
8358288604 2021-03-24 0202 PPS 13528 129th St, South Ozone Park, NY, 11420-3710
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4479
Loan Approval Amount (current) 4479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3710
Project Congressional District NY-05
Number of Employees 2
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4504.65
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State