Search icon

SONICTEL, INC.

Company Details

Name: SONICTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060200
ZIP code: 10509
County: Westchester
Place of Formation: New York
Activity Description: Sonictel, a leading provider of telecommunications solutions in the New York Metro area, is renowned for its expertise in business phone systems and comprehensive telecom services. At Sonictel, we prioritize understanding your unique needs and crafting the optimal solution tailored specifically to your business. Our boutique customer service encompasses end-to-end support, from installation and training to the availability of local technicians and a round-the-clock help desk. With Sonictel, you can trust that your telecommunications needs are in capable hands. Mobile App, Voicemail-to-Email, SMS, Call Forwarding, Automated Attendants, and more. We provide service, repair, installation, training, local technicians, and a 24/7 help desk. When you call, we answer.
Address: 1511 ROUTE 22 SUITE 109, BREWSTER, NY, United States, 10509
Principal Address: 1511 ROUTE 22, SUITE 109, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 914-595-1400

Website https://www.sonictel.com/

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
LINDA WALSH Agent 1511 ROUTE 22 SUITE 109, BREWSTER, NY, 10509

DOS Process Agent

Name Role Address
SONICTEL, INC. DOS Process Agent 1511 ROUTE 22 SUITE 109, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
LINDA WALSH Chief Executive Officer 1511 ROUTE 22, SUITE 109, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1511 ROUTE 22, SUITE 109, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address PO BOX 370, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2021-02-26 2025-01-02 Address 1511 ROUTE 22 SUITE 109, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2019-01-23 2025-01-02 Address PO BOX 370, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2017-01-03 2021-02-26 Address 1511 ROUTE 22 SUITE 109, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005669 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230131003279 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210226060145 2021-02-26 BIENNIAL STATEMENT 2021-01-01
190123060446 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170103000065 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10800.00
Total Face Value Of Loan:
10800.00

Trademarks Section

Serial Number:
87274792
Mark:
SONICTEL
Status:
CANCELLED - SECTION 7
Mark Type:
SERVICE MARK
Application Filing Date:
2016-12-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SONICTEL

Goods And Services

For:
Voice over internet protocol (VOIP) services; Telecommunications services, namely, teleconferencing services, streaming of audio and video material on the Internet, and multimedia teleconferencing services that allow users to remotely view electronic data, documents and applications that reside on a...
First Use:
2015-01-10
International Classes:
038 - Primary Class
Class Status:
Sec. 7(d) – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10946.17

Date of last update: 19 May 2025

Sources: New York Secretary of State