Search icon

SOSA DIAGNOSTIC REPAIR, INC.

Company Details

Name: SOSA DIAGNOSTIC REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1996 (29 years ago)
Entity Number: 2051905
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 620 BROADWAY, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FIDEL A SOSA Chief Executive Officer 620 BROADWAY, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 BROADWAY, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1998-07-07 2000-07-14 Address 620 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1998-07-07 2000-07-14 Address 620 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120711006162 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100719002564 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080722002643 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060626002299 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040817002018 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020620002634 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000714002329 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980707002475 1998-07-07 BIENNIAL STATEMENT 1998-07-01
960726000389 1996-07-26 CERTIFICATE OF INCORPORATION 1996-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-29 No data 620 BROADWAY, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-25 No data 620 BROADWAY, Brooklyn, BROOKLYN, NY, 11206 No 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
79642 CL VIO INVOICED 2007-10-29 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366687706 2020-05-01 0202 PPP 620 BROADWAY, BROOKLYN, NY, 11206
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14142
Loan Approval Amount (current) 14142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14325.25
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State