Search icon

SOPHIE'S HEALTH CARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOPHIE'S HEALTH CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1997 (28 years ago)
Entity Number: 2113659
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 78 LAFAYETTE AVE, STE 104, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 845-369-6231

Fax +1 845-369-6231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 LAFAYETTE AVE, STE 104, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
BERNADETTE RICHARDS Chief Executive Officer 78 LAFAYETTE AVE, STE 104, SUFFERN, NY, United States, 10901

Unique Entity ID

CAGE Code:
7LBJ0
UEI Expiration Date:
2018-03-27

Business Information

Doing Business As:
SOPHIE'S HEALTHCARE SERVICES
Activation Date:
2017-03-27
Initial Registration Date:
2016-03-18

Commercial and government entity program

CAGE number:
7LBJ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-01-23

Contact Information

POC:
SOPHIA RICHARDS

National Provider Identifier

NPI Number:
1124217294

Authorized Person:

Name:
BERNADETTE RICHARDS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8453696232

History

Start date End date Type Value
1997-02-14 2001-02-22 Address 1 STONEHAM LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051212000015 2005-12-12 ANNULMENT OF DISSOLUTION 2005-12-12
DP-1628722 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010222002748 2001-02-22 BIENNIAL STATEMENT 2001-02-01
970214000685 1997-02-14 CERTIFICATE OF INCORPORATION 1997-02-14

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
146630.00
Total Face Value Of Loan:
146630.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$146,630
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,560.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $138,296
Utilities: $1,960
Mortgage Interest: $0
Rent: $6,374
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State