Search icon

SOPHIE'S HEALTH CARE SERVICES, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LBJ0 Obsolete Non-Manufacturer 2016-04-01 2024-03-03 2023-01-23 No data

Contact Information

POC SOPHIA RICHARDS
Phone +1 845-369-6231
Address 78 LAFAYETTE AVE STE 104, SUFFERN, NY, 10901 5551, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4934498108 2020-07-17 0202 PPP 78 LAFAYETTE AVE STE 104, SUFFERN, NY, 10901
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146630
Loan Approval Amount (current) 146630
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 35
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147560.04
Forgiveness Paid Date 2021-03-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State