Search icon

SOPHIE'S RESTAURANT #3 LLC

Company Details

Name: SOPHIE'S RESTAURANT #3 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483248
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
140724002257 2014-07-24 BIENNIAL STATEMENT 2014-03-01
120509002209 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100405002474 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080307002075 2008-03-07 BIENNIAL STATEMENT 2008-03-01
000309000071 2000-03-09 ARTICLES OF ORGANIZATION 2000-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724647706 2020-05-01 0202 PPP 73 NEW ST, NEW YORK, NY, 10004
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81410
Loan Approval Amount (current) 81410
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 140
NAICS code 541611
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State