Search icon

SONOVIEW CONSULTING, INC.

Company Details

Name: SONOVIEW CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2008 (17 years ago)
Entity Number: 3632642
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 60 WESTERVELT AVE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANATOLIY AGAFONOV Chief Executive Officer 60 WESTERVELT AVE, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
SONOVIEW CONSULTING, INC. DOS Process Agent 60 WESTERVELT AVE, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 60 WESTERVELT AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2016-08-11 2024-11-27 Address 60 WESTERVELT AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2012-03-07 2024-11-27 Address 60 WESTERVELT AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2010-03-08 2012-03-07 Address 60 WESTERVELT AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2008-02-15 2016-08-11 Address 60 WESTERVELT AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2008-02-15 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127004666 2024-11-27 BIENNIAL STATEMENT 2024-11-27
220822002967 2022-08-22 BIENNIAL STATEMENT 2022-02-01
210809002310 2021-08-09 BIENNIAL STATEMENT 2021-08-09
180718006326 2018-07-18 BIENNIAL STATEMENT 2018-02-01
160811006425 2016-08-11 BIENNIAL STATEMENT 2016-02-01
140428002133 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120307002767 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100308002010 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080215000833 2008-02-15 CERTIFICATE OF INCORPORATION 2008-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359178406 2021-02-16 0202 PPS 60 Westervelt Ave, Staten Island, NY, 10301-1432
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) 40000
Loan Approval Amount (current) 40000
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 Staten Island, RICHMOND, NY, 10301-1432
Project Congressional District NY-11
Number of Employees 2
NAICS code 621512
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 40250.44
Forgiveness Paid Date 2021-10-06
2815027708 2020-05-01 0202 PPP 60 WESTERVELT AVE, STATEN ISLAND, NY, 10301
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 541618
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 42050.63
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State