Search icon

SONNY'S SERVICE OF AVOCA, LLC

Company Details

Name: SONNY'S SERVICE OF AVOCA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405212
ZIP code: 14809
County: Steuben
Place of Formation: New York
Address: 5272 COUNTRY ROUTE 70A, AVOCA, NY, United States, 14809

Agent

Name Role Address
PAUL E. OBROCHTA, JR. Agent 5272 COUNTRY ROUTE 70A, AVOCA, NY, 14809

DOS Process Agent

Name Role Address
DOUGLAS OBROCHTA AND WAYNE MILLER DOS Process Agent 5272 COUNTRY ROUTE 70A, AVOCA, NY, United States, 14809

History

Start date End date Type Value
2013-05-17 2017-12-04 Address 5272 COUNTRY ROUTE 70A, AVOCA, NY, 14809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171204007512 2017-12-04 BIENNIAL STATEMENT 2017-05-01
130920000594 2013-09-20 CERTIFICATE OF PUBLICATION 2013-09-20
130517000809 2013-05-17 ARTICLES OF ORGANIZATION 2013-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1637017108 2020-04-10 0248 PPP 5272 County Rt. 70A, AVOCA, NY, 14809
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AVOCA, STEUBEN, NY, 14809-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46419.11
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State