-
Home Page
›
-
Counties
›
-
Westchester
›
-
10550
›
-
SONYA DAVIS INC.
Company Details
Name: |
SONYA DAVIS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Oct 2006 (19 years ago)
|
Date of dissolution: |
27 Jul 2011 |
Entity Number: |
3431435 |
ZIP code: |
10550
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
14 SAGEMAN STREET, MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued
1
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
14 SAGEMAN STREET, MT. VERNON, NY, United States, 10550
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2017684
|
2011-07-27
|
DISSOLUTION BY PROCLAMATION
|
2011-07-27
|
061031000632
|
2006-10-31
|
CERTIFICATE OF INCORPORATION
|
2006-10-31
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Paycheck Protection Program
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
20928.89
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
20947
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State