-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
SIONI REALTY GROUP CORP.
Company Details
Name: |
SIONI REALTY GROUP CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
25 Jul 2012 (13 years ago)
|
Entity Number: |
4275105 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
525 7TH AVENUE, SUITE 806, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
525 7TH AVENUE, SUITE 806, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2012-07-25
|
2022-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120725000306
|
2012-07-25
|
CERTIFICATE OF INCORPORATION
|
2012-07-25
|
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:
86777.00
Total Face Value Of Loan:
86777.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
194101.00
Total Face Value Of Loan:
194101.00
Paycheck Protection Program
Initial Approval Amount:
$194,101
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,101
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$196,068.6
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $194,101
Initial Approval Amount:
$86,777
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,777
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$87,271.51
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $86,777
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State