Search icon

SONIA & SEJAL INC.

Company Details

Entity Name: SONIA & SEJAL INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2007
Business ALEI: 0911780
Annual report due: 06 Sep 2025
NAICS code: 445320 - Beer, Wine, and Liquor Retailers
Business address: 1 NEW LONDON RPAD UNIT 12, SALEM, CT, 06420, United States
Mailing address: 33 OAK HILL DRIVE, NIANTIC, CT, United States, 06357
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: kaushik_patel@att.net

Officer

Name Role Business address Residence address
KAUSHIK M. PATEL Officer 1 NEW LONDON RD., UNIT 12, SALEM, CT, 06420, United States 33 OAK HILL DR, NIANTIC, CT, 06357, United States
JAIMINI PATEL Officer 1 NEW LONDON RPAD UNIT 12, SALEM, CT, 06420, United States 33 OAK HILL DR., NIANTIC, CT, 06357, United States
KAUSHIK M.PATEL Officer 1 NEW LONDON RD., UNIT 12, SALEM, CT, 06420, United States 33 OAK HILL DR., NIANTIC, CT, 06357, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD P. RYAN Agent 1 NEW LONDON ROAD, SUITE UNIT 12, SALEM, CT, 06420, United States 1 NEW LONDON ROAD, SUITE UNIT 12, SALEM, CT, 06420, United States +1 860-859-1050 kaushik_patel@att.net 206 PINE ORCHARD ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046957 2024-08-22 No data Annual Report Annual Report No data
BF-0011421807 2023-08-07 No data Annual Report Annual Report No data
BF-0010313344 2022-08-09 No data Annual Report Annual Report 2022
BF-0009813251 2021-09-26 No data Annual Report Annual Report No data
0006992134 2020-09-28 No data Change of Agent Address Agent Address Change No data
0006958729 2020-08-06 No data Annual Report Annual Report 2020
0006710563 2020-01-03 No data Annual Report Annual Report 2019
0006229485 2018-08-08 No data Annual Report Annual Report 2018
0005926678 2017-09-15 No data Annual Report Annual Report 2017
0005644030 2016-09-06 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122307105 2020-04-14 0156 PPP 1 NEW LONDON ROAD, SALEM, CT, 06420
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SALEM, NEW LONDON, CT, 06420-2002
Project Congressional District CT-02
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8850.92
Forgiveness Paid Date 2021-06-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website