Search icon

SONY SINGH FOOD CORP.

Company Details

Name: SONY SINGH FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2009 (15 years ago)
Entity Number: 3893704
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 119-16 94TH AVE, S RICMOND HILL, NY, United States, 11419
Principal Address: 119-16 94TH AVE, S RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALJINDER SINGH DOS Process Agent 119-16 94TH AVE, S RICMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
BALJINDER SINGH Chief Executive Officer 119-16 94TH AVE, S RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2010-07-15 2014-07-24 Address 119-16 94TH AVE, 2FL, S RICMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2009-12-30 2010-07-15 Address 134-25 FRANKLIN AVE L1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140724006035 2014-07-24 BIENNIAL STATEMENT 2013-12-01
100715000721 2010-07-15 CERTIFICATE OF CHANGE 2010-07-15
091230000366 2009-12-30 CERTIFICATE OF INCORPORATION 2009-12-30

USAspending Awards / Financial Assistance

Date:
2016-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Court Cases

Court Case Summary

Filing Date:
2018-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SONY SINGH FOOD CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State