Search icon

SOPHIA A. ARGEROPOULOS D.C. P.C.

Company Details

Name: SOPHIA A. ARGEROPOULOS D.C. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Feb 1992 (33 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 1614601
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 9 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, United States, 11776
Principal Address: 9 ROOSEVELT AVENUE, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
SOPHIA A. ARGEROPOULOS, DC Chief Executive Officer 9 ROOSEVELT AVENUE, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
1994-03-07 2024-07-18 Address 9 ROOSEVELT AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1993-04-27 2024-07-18 Address 9 ROOSEVELT AVENUE, PORT JEFFERSON STA, NY, 11776, 3336, USA (Type of address: Chief Executive Officer)
1992-02-21 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-21 1994-03-07 Address 9 ROOSEVELT AVENUE, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718001013 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
140414002461 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120306002468 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100319003007 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080219002728 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060308002883 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040203002299 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020201002415 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000313002979 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980302002224 1998-03-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5893817207 2020-04-27 0235 PPP 9 Roosevelt Ave, Port Jefferson Station, NY, 11776
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19765.39
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State