Search icon

SOPHIA D. LTD.

Company Details

Name: SOPHIA D. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1988 (37 years ago)
Entity Number: 1280519
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 185-12 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-264-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DABAKAROV Chief Executive Officer 185-12 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
DAVID DABAKAROV DOS Process Agent 185-12 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Status Type Date End date
1313598-DCA Inactive Business 2009-04-09 2015-07-31

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 185-12 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-08 Address 185-12 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2019-07-02 2020-07-01 Address 185-12 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2019-07-02 2024-07-08 Address 185-12 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2004-08-10 2019-07-02 Address 180-04A UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
2004-08-10 2019-07-02 Address 180-04A UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2004-08-10 2019-07-02 Address 180-04A UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
1995-08-28 2004-08-10 Address 180-04A UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1993-02-12 2004-08-10 Address 180-04A UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-02-12 2004-08-10 Address 180-04A UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240708000441 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220718000105 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200701060149 2020-07-01 BIENNIAL STATEMENT 2020-07-01
190702002025 2019-07-02 BIENNIAL STATEMENT 2019-07-01
060620002741 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040810002211 2004-08-10 BIENNIAL STATEMENT 2004-07-01
000719002115 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980724002091 1998-07-24 BIENNIAL STATEMENT 1998-07-01
960729002245 1996-07-29 BIENNIAL STATEMENT 1996-07-01
950828002008 1995-08-28 BIENNIAL STATEMENT 1993-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 18512 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 18512 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 18512 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-11 No data 18512 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1693597 SCALE-01 INVOICED 2014-05-29 20 SCALE TO 33 LBS
1644955 LL VIO INVOICED 2014-04-07 2000 LL - License Violation
1643234 DCA-SUS CREDITED 2014-04-04 1000 Suspense Account
1607696 LL VIO CREDITED 2014-03-03 1000 LL - License Violation
1607695 LL VIO CREDITED 2014-03-03 1000 LL - License Violation
948781 RENEWAL INVOICED 2013-06-18 340 Secondhand Dealer General License Renewal Fee
212975 LL VIO INVOICED 2013-04-29 125 LL - License Violation
174802 LL VIO INVOICED 2012-11-28 250 LL - License Violation
178721 LL VIO INVOICED 2012-02-10 575 LL - License Violation
334980 CNV_SI INVOICED 2012-02-07 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-11 Default Decision PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 2 No data 2 No data
2014-02-11 Default Decision BUSINESS ACCEPTED PROOF OF IDENTITY THAT IS NOT ACCEPTABLE 1 No data 1 No data
2014-02-11 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261747305 2020-04-29 0202 PPP 18512 UNION TPKE, FRESH MEADOWS, NY, 11366-1732
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58957
Loan Approval Amount (current) 58957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-1732
Project Congressional District NY-05
Number of Employees 5
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59339.82
Forgiveness Paid Date 2020-12-30
5814788406 2021-02-09 0202 PPS 18512 Union Tpke, Fresh Meadows, NY, 11366-1732
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58957
Loan Approval Amount (current) 58957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1732
Project Congressional District NY-05
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59199.29
Forgiveness Paid Date 2021-07-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State