Search icon

SOPHISTICUTS, INC.

Company Details

Name: SOPHISTICUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1986 (39 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1116386
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 11 NORTH RIDGE DR, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DORIS JOOST DOS Process Agent 11 NORTH RIDGE DR, CORAM, NY, United States, 11727

Filings

Filing Number Date Filed Type Effective Date
DP-932369 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B408034-4 1986-10-01 CERTIFICATE OF INCORPORATION 1986-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4229518509 2021-02-25 0219 PPP 3054 W Henrietta Rd, Rochester, NY, 14623-2545
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2545
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2348.14
Forgiveness Paid Date 2023-04-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State