Search icon

SOFFERIN ASSOCIATES, INC.

Company Details

Name: SOFFERIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1989 (35 years ago)
Entity Number: 1406580
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 19 LIMESTONE DR, STE 3, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN C. SOFFERN Chief Executive Officer 19 LIMESTONE DR, STE 3, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 LIMESTONE DR, STE 3, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2006-01-25 2007-12-12 Address C/O ALLIANCE MARKETING, 2741 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2006-01-25 2007-12-12 Address 2741 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2006-01-25 2007-12-12 Address C/O ALLIANCE MARKETING, 2741 TRANSIT ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2002-01-23 2006-01-25 Address 19 LIMESTONE DR., SUITE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2002-01-23 2006-01-25 Address 19 LIMESTONE DR., SUITE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-01-23 2006-01-25 Address 19 LIMESTONE DR., SUITE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-12-15 2002-01-23 Address 1829 MAPLE RD., SUITE 4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-12-15 2002-01-23 Address 1829 MAPLE RD., SUITE 4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1997-12-15 2002-01-23 Address 1829 MAPLE RD., SUITE 4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1994-03-04 1997-12-15 Address 45 ARDSLEY LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129002197 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120105002640 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091229002296 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071212002473 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002905 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031208002651 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020123002573 2002-01-23 BIENNIAL STATEMENT 2001-12-01
000224002622 2000-02-24 BIENNIAL STATEMENT 1999-12-01
971215002285 1997-12-15 BIENNIAL STATEMENT 1997-12-01
950501000227 1995-05-01 CERTIFICATE OF AMENDMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7306488402 2021-02-11 0296 PPS 142 Haverford Ln, Buffalo, NY, 14221-1995
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1995
Project Congressional District NY-26
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26243.01
Forgiveness Paid Date 2021-09-01
7147757101 2020-04-14 0296 PPP 142 Haverford Lane, Buffalo, NY, 14221
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21387
Loan Approval Amount (current) 21387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21496.57
Forgiveness Paid Date 2020-10-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State