Search icon

SONIC HOME INSPECTIONS INC.

Headquarter

Company Details

Name: SONIC HOME INSPECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2016 (9 years ago)
Entity Number: 5046266
ZIP code: 10501
County: Westchester
Place of Formation: New York
Address: 12 WATERGATE DRIVE, AMAWALK, NY, United States, 10501

Contact Details

Phone +1 914-255-6510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WATERGATE DRIVE, AMAWALK, NY, United States, 10501

Links between entities

Type:
Headquarter of
Company Number:
2645985
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
25-6TCU4-SHMO Active Mold Assessment Contractor License (SH125) 2025-01-09 2027-03-31 12 WATERGATE DR, AMAWALK, NY, 10501
23-6TCU4-SHMO Active Mold Assessment Contractor License (SH125) 2023-05-11 2025-03-31 12 Watergate Drive, Amawalk, NY, 10501

History

Start date End date Type Value
2016-12-01 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161201000711 2016-12-01 CERTIFICATE OF INCORPORATION 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2521.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State