Search icon

ONE SONIC, INC.

Company Details

Name: ONE SONIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2017 (8 years ago)
Entity Number: 5067589
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 526 W. 26TH STREET, SUITE 1023, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONE SONIC, INC. DOS Process Agent 526 W. 26TH STREET, SUITE 1023, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HIROYUKI HORI Chief Executive Officer 526 W. 26TH STREET, SUITE 1023, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-01-13 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-13 2023-12-27 Address 2540 SHORE BLVD., SUITE 14S, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001160 2023-12-27 BIENNIAL STATEMENT 2023-12-27
170113000313 2017-01-13 CERTIFICATE OF INCORPORATION 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2348157701 2020-05-01 0202 PPP 526 W 26TH ST RM 1023, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124517
Loan Approval Amount (current) 124517
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, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125727.1
Forgiveness Paid Date 2021-04-26
6680528407 2021-02-10 0202 PPS 526 W 26th St Rm 1023, New York, NY, 10001-5541
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124517
Loan Approval Amount (current) 124517
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, 10001-5541
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125455.93
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State