Search icon

SOFFERIN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOFFERIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1989 (36 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: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
26100.00
Total Face Value Of Loan:
26100.00
Date:
2020-04-14
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:
21387.00
Total Face Value Of Loan:
21387.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,100
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,243.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $26,100
Jobs Reported:
2
Initial Approval Amount:
$21,387
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,496.57
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,287
Utilities: $900
Mortgage Interest: $0
Rent: $6,200
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State