Search icon

SOCIANOVA, INC

Company Details

Name: SOCIANOVA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2019 (6 years ago)
Date of dissolution: 19 Dec 2023
Entity Number: 5490643
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004
Principal Address: MAXIMILIEN CHAYRIGUES, 60 BROAD STREET STE 3502, New York, NY, United States, 10004

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERIC BLANCHARD DOS Process Agent 60 BROAD ST STE 3502, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
MAXIMILIEN CHAYRIGUES Chief Executive Officer 60 BROAD STREET SUIT 3502, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-07-19 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-07-19 2024-01-11 Address 60 BROAD STREET SUIT 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-01-11 Address 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-02-07 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2019-02-07 2023-07-19 Address 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003327 2023-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-19
230719003320 2023-07-19 BIENNIAL STATEMENT 2023-02-01
190207010385 2019-02-07 CERTIFICATE OF INCORPORATION 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204298506 2021-03-09 0202 PPP 60 Broad St, New York, NY, 10004-2306
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29257
Loan Approval Amount (current) 29257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10004-2306
Project Congressional District NY-10
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29346.77
Forgiveness Paid Date 2021-07-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State