Search icon

SONI RESOURCES GROUP, LLC

Company Details

Name: SONI RESOURCES GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2016 (9 years ago)
Entity Number: 4931835
ZIP code: 10001
County: Albany
Place of Formation: Delaware
Activity Description: Recruiting and staffing services - direct hire placement and temporary staffing
Address: 209 West 29th Street Suite 6151, New York, NY, United States, 10001

Contact Details

Phone +1 646-688-3020

Website https://soniresources.com/

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SONI RESOURCES GROUP 401(K) PLAN 2023 812097194 2024-10-07 SONI RESOURCES GROUP, LLC 156
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 6466883382
Plan sponsor’s address 209 W 29TH STREET STE 6151, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing RICHARD LITCHKO
Valid signature Filed with authorized/valid electronic signature
SONI RESOURCES GROUP 401(K) PLAN 2021 812097194 2022-07-28 SONI RESOURCES GROUP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6466883653
Plan sponsor’s address 209 W 29TH STREET STE 6151, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing JENNIFER PIAZZA

DOS Process Agent

Name Role Address
SONI RESOURCES GROUP, LLC DOS Process Agent 209 West 29th Street Suite 6151, New York, NY, United States, 10001

History

Start date End date Type Value
2016-04-18 2021-04-08 Address 315 W. 36TH ST., OFFICE 5-039, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220727000887 2022-07-27 BIENNIAL STATEMENT 2022-04-01
210408000464 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
160726000689 2016-07-26 CERTIFICATE OF PUBLICATION 2016-07-26
160418000445 2016-04-18 APPLICATION OF AUTHORITY 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601757203 2020-04-15 0202 PPP 315 W 36TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1080077
Loan Approval Amount (current) 1080077
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 62
NAICS code 561312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1091367.4
Forgiveness Paid Date 2021-05-06
2843618407 2021-02-04 0202 PPS 315 W 36th St, New York, NY, 10018-6404
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 998015
Loan Approval Amount (current) 998015
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6404
Project Congressional District NY-12
Number of Employees 79
NAICS code 561312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1005051.56
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Apr 2025

Sources: New York Secretary of State