Search icon

SOFIA 58TH STREET CORP.

Company Details

Name: SOFIA 58TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277634
ZIP code: 10017
County: New York
Place of Formation: New York
Address: Attn.: Lawrence R. Haut, Esq., 711 Third Avenue, Floor 17, New York, NY, United States, 10017
Principal Address: 38 East 58th Street, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent Attn.: Lawrence R. Haut, Esq., 711 Third Avenue, Floor 17, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
VITTORIO ASSAF Chief Executive Officer 224 WEST 30TH STREET, SUITE 304, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141517 Alcohol sale 2023-01-23 2023-01-23 2025-01-31 38 E 58TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 224 WEST 30TH STREET, SUITE 304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 393 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-03 2024-12-03 Address 10 CUTTERMILL RD, GREAT NECK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002535 2024-12-03 BIENNIAL STATEMENT 2024-12-03
080731002794 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060616002248 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040820002187 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020703002044 2002-07-03 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
220143.00
Total Face Value Of Loan:
220143.00
Date:
2020-04-13
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:
159152.00
Total Face Value Of Loan:
159152.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
159152
Current Approval Amount:
159152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220143
Current Approval Amount:
220143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223885.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State