Search icon

SORFIN INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SORFIN INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1986 (39 years ago)
Entity Number: 1096727
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, SUITE 405, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R FINK Chief Executive Officer 135 CROSSWAYS PARK DRIVE, SUITE 405, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
SORFIN INTERNATIONAL, LTD. DOS Process Agent 135 CROSSWAYS PARK DRIVE, SUITE 405, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
112813175
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 135 CROSSWAYS PARK DRIVE, SUITE 405, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 215, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2022-12-01 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-12-14 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2016-12-12 2024-07-09 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 215, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709003958 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220728000385 2022-07-28 BIENNIAL STATEMENT 2022-07-01
211202000931 2021-12-02 BIENNIAL STATEMENT 2021-12-02
180723006161 2018-07-23 BIENNIAL STATEMENT 2018-07-01
161212006176 2016-12-12 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380122.00
Total Face Value Of Loan:
380122.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380122
Current Approval Amount:
380122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385464.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State