Search icon

SONGREN MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SONGREN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2015 (10 years ago)
Entity Number: 4827535
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 55-01 37th Ave, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SONGREN MANAGEMENT CORP. DOS Process Agent 55-01 37th Ave, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
JASON WANG Chief Executive Officer 55-01 37TH AVE, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
475218980
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 55-01 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-27 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-30 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901006170 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211105000292 2021-11-05 BIENNIAL STATEMENT 2021-11-05
150930010247 2015-09-30 CERTIFICATE OF INCORPORATION 2015-09-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1213270.00
Total Face Value Of Loan:
1213270.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1930400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1288437.00
Total Face Value Of Loan:
1288437.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
154
Initial Approval Amount:
$1,288,437
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,288,437
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,221,916.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,030,690
Utilities: $2,147
Rent: $75,600
Healthcare: $180000
Jobs Reported:
41
Initial Approval Amount:
$1,213,270
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,213,270
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,224,235.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,213,264
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State