Search icon

SOFIA CONSTRUCTION CORP.

Company Details

Name: SOFIA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2000 (25 years ago)
Entity Number: 2547820
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 16 MEAD AVENUE, MT. SINAI, NY, United States, 11766
Principal Address: 16 MEAD AVE, MT SINAI, NY, United States, 11766

Contact Details

Phone +1 631-476-8575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH F SOFIA Chief Executive Officer 16 MEAD AVE, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 MEAD AVENUE, MT. SINAI, NY, United States, 11766

Form 5500 Series

Employer Identification Number (EIN):
113573981
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2021034-DCA Inactive Business 2015-04-15 2017-02-28
1103843-DCA Inactive Business 2012-01-18 2013-06-30

History

Start date End date Type Value
2000-08-30 2000-09-07 Address 16 MEAD AVENUE, ST. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020906002467 2002-09-06 BIENNIAL STATEMENT 2002-08-01
000907000310 2000-09-07 CERTIFICATE OF CHANGE 2000-09-07
000830000359 2000-08-30 CERTIFICATE OF INCORPORATION 2000-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2048252 FINGERPRINT CREDITED 2015-04-15 75 Fingerprint Fee
2047686 LICENSE INVOICED 2015-04-14 100 Home Improvement Contractor License Fee
2047687 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1119109 CNV_TFEE INVOICED 2012-01-18 6.849999904632568 WT and WH - Transaction Fee
1119108 TRUSTFUNDHIC INVOICED 2012-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
559170 RENEWAL INVOICED 2012-01-18 75 Home Improvement Contractor License Renewal Fee
1119110 TRUSTFUNDHIC INVOICED 2003-02-05 250 Home Improvement Contractor Trust Fund Enrollment Fee
559171 RENEWAL INVOICED 2003-02-05 125 Home Improvement Contractor License Renewal Fee
1119111 LICENSE INVOICED 2002-03-14 50 Home Improvement Contractor License Fee
1119112 TRUSTFUNDHIC INVOICED 2002-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
34887.00
Total Face Value Of Loan:
34887.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34887
Current Approval Amount:
34887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35226.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 331-3828
Add Date:
2013-02-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State