Search icon

SORFIN INTERNATIONAL, LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2023 112813175 2024-06-06 SORFIN INTERNATIONAL LTD. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 135 CROSSWAYS PARK DRIVE - STE 405, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing PAUL FINK
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2022 112813175 2023-07-14 SORFIN INTERNATIONAL LTD. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 135 CROSSWAYS PARK DRIVE - STE 405, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing PAUL FINK
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2021 112813175 2022-06-29 SORFIN INTERNATIONAL LTD. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 100 CROSSWAYS PARK WEST - STE 215, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing PAUL FINK
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2020 112813175 2021-06-07 SORFIN INTERNATIONAL LTD. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 100 CROSSWAYS PARK WEST - STE 215, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing PAUL FINK
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2019 112813175 2020-07-27 SORFIN INTERNATIONAL LTD. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 100 CROSSWAYS PARK WEST - STE 215, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing PAUL FINK
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2018 112813175 2019-09-24 SORFIN INTERNATIONAL LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 100 CROSSWAYS PARK WEST - STE 215, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing PAUL FINK
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2017 112813175 2018-10-09 SORFIN INTERNATIONAL LTD. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 100 CROSSWAYS PARK WEST - STE 215, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing PAUL FINK
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2016 112813175 2017-09-14 SORFIN INTERNATIONAL LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 100 CROSSWAYS PARK WEST - STE 215, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing PAUL FINK
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2015 112813175 2016-07-29 SORFIN INTERNATIONAL LTD. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 100 CROSSWAYS PARK WEST - STE 215, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing PAUL FINK
SORFIN INTERNATIONAL LTD. 401(K) PROFIT SHARING PLAN & TRUST 2014 112813175 2015-07-24 SORFIN INTERNATIONAL LTD. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 6314254600
Plan sponsor’s address 100 CROSSWAYS PARK WEST - STE 215, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing PAUL FINK

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

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 215, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 135 CROSSWAYS PARK DRIVE, SUITE 405, 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: Service of Process)
2016-12-12 2024-07-09 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 215, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2014-07-15 2016-12-12 Address 100 CROSSWAYS PARK DRIVE, SUITE 215, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2014-07-15 2016-12-12 Address 100 CROSSWAYS PARK DRIVE, SUITE 215, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2014-07-15 2016-12-12 Address 100 CROSSWAYS PARK DRIVE, SUITE 215, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-08-27 2014-07-15 Address 100 CROSSWAYS DRIVE WEST, SUITE 200, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

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
140715002302 2014-07-15 BIENNIAL STATEMENT 2012-07-01
100827000541 2010-08-27 CERTIFICATE OF CHANGE 2010-08-27
000801002751 2000-08-01 BIENNIAL STATEMENT 2000-07-01
980701002608 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960801002559 1996-08-01 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4898167207 2020-04-27 0235 PPP 100 CROSSWAYS PARK DR W STE 215, WOODBURY, NY, 11797-2012
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380122
Loan Approval Amount (current) 380122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-2012
Project Congressional District NY-03
Number of Employees 22
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385464.83
Forgiveness Paid Date 2021-10-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State