Search icon

SONURA SUNDRIES, INC.

Company Details

Name: SONURA SUNDRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1983 (42 years ago)
Entity Number: 861701
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 70-72 KISSENA BLVD, FLUSHING, NY, United States, 11367
Principal Address: 70-72 KISSENA BLVD, FLUSIHING, NY, United States, 11367

Contact Details

Phone +1 718-793-5666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJ PATEL Chief Executive Officer 70-72 KISSENA BLVD, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-72 KISSENA BLVD, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1041565-DCA Inactive Business 2000-12-19 2013-12-31

History

Start date End date Type Value
1993-09-30 2005-10-12 Address 70-72 KISSENA BOULEVARD, FLUSHING, NY, 11362, USA (Type of address: Chief Executive Officer)
1993-09-30 2005-10-12 Address 70-72 KISSENA BOULEVARD, FLUSHING, NY, 11362, USA (Type of address: Principal Executive Office)
1993-09-30 2005-10-12 Address 70-72 KISSENA BOULEVARD, FLUSHING, NY, 11362, USA (Type of address: Service of Process)
1983-08-15 1993-09-30 Address 70-72 KISSENA BLVD, FLUSHING, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813002378 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110825002258 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090729002874 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070810002809 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002913 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186159 OL VIO INVOICED 2012-04-04 250 OL - Other Violation
419160 RENEWAL INVOICED 2011-10-12 110 CRD Renewal Fee
419152 CNV_TFEE INVOICED 2011-10-12 2.740000009536743 WT and WH - Transaction Fee
143763 CL VIO INVOICED 2011-05-25 250 CL - Consumer Law Violation
419155 RENEWAL INVOICED 2009-10-14 110 CRD Renewal Fee
419154 CNV_TFEE INVOICED 2009-10-14 2.200000047683716 WT and WH - Transaction Fee
419156 CNV_TFEE INVOICED 2007-12-26 2.200000047683716 WT and WH - Transaction Fee
419153 RENEWAL INVOICED 2007-12-26 110 CRD Renewal Fee
419157 RENEWAL INVOICED 2005-10-11 110 CRD Renewal Fee
24212 TP VIO INVOICED 2003-12-12 750 TP - Tobacco Fine Violation

USAspending Awards / Financial Assistance

Date:
2020-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97800.00
Total Face Value Of Loan:
97800.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State