Search icon

SONAAL INDUSTRIES, INC.

Company Details

Name: SONAAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1985 (40 years ago)
Entity Number: 970261
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 210 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANJULA MUKHOPADHYAY Chief Executive Officer 210 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
MANJULA MUKHOPDHYAY DOS Process Agent 210 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2022-03-31 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-23 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2021-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-22 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-21 2018-05-15 Address 210 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2009-04-21 2018-05-15 Address 210 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-04-21 2018-05-15 Address 210 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1985-01-30 2009-04-21 Address 222 KINGSLAND AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515002002 2018-05-15 BIENNIAL STATEMENT 2017-01-01
090421002498 2009-04-21 BIENNIAL STATEMENT 2009-01-01
B187641-5 1985-01-30 CERTIFICATE OF INCORPORATION 1985-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989437301 2020-05-03 0202 PPP 210 Kingsland Avenue, BROOKLYN, NY, 11222
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79517.5
Loan Approval Amount (current) 79517.5
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80335.74
Forgiveness Paid Date 2021-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204853 Americans with Disabilities Act - Other 2022-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-17
Termination Date 2022-12-20
Section 1201
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name SONAAL INDUSTRIES, INC.
Role Defendant
1902576 Fair Labor Standards Act 2019-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-22
Termination Date 2020-11-19
Date Issue Joined 2019-07-10
Section 0201
Sub Section DO
Status Terminated

Parties

Name SANDOVAL,
Role Plaintiff
Name SONAAL INDUSTRIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State