Search icon

SONIRUS INC.

Company Details

Name: SONIRUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2016 (8 years ago)
Entity Number: 5022335
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 389 FILLMORE AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURAD ALI Chief Executive Officer 389 FILLMORE AVE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
MURAD ALI DOS Process Agent 389 FILLMORE AVE, BUFFALO, NY, United States, 14206

Licenses

Number Type Address
718881 Retail grocery store 389 FILMORE AVE, BUFFALO, NY, 14206

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-10-01 Address 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-10-01 Address 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2021-02-19 2023-09-21 Address 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2021-02-19 2023-09-21 Address 389 FILLMORE AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2016-10-12 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-12 2021-02-19 Address 7402 43RD AVENUE, 4H, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042064 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230921003993 2023-09-21 BIENNIAL STATEMENT 2022-10-01
210219060162 2021-02-19 BIENNIAL STATEMENT 2020-10-01
161012010281 2016-10-12 CERTIFICATE OF INCORPORATION 2016-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-19 716 FOOD MART 389 FILMORE AVE, BUFFALO, Erie, NY, 14206 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9705487206 2020-04-28 0296 PPP 389 FILLMORE AVE, BUFFALO, NY, 14206-1749
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14206-1749
Project Congressional District NY-26
Number of Employees 7
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24491.73
Forgiveness Paid Date 2021-07-20
4229968308 2021-01-23 0296 PPS 389 Fillmore Ave, Buffalo, NY, 14206-1749
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24885
Loan Approval Amount (current) 24885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-1749
Project Congressional District NY-26
Number of Employees 9
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25311.79
Forgiveness Paid Date 2022-10-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State