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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOFIA CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113573981 2024-05-22 SOFIA CONSTRUCTION CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 6313313827
Plan sponsor’s address 340 ROUTE 25A, MOUNT SINAI, NY, 11766

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing EDWARD ROJAS
SOFIA CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 113573981 2023-04-06 SOFIA CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 6313313827
Plan sponsor’s address 340 ROUTE 25A, MOUNT SINAI, NY, 11766

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS
SOFIA CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 113573981 2022-04-11 SOFIA CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 6313313827
Plan sponsor’s address 340 ROUTE 25A, MOUNT SINAI, NY, 11766

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EDWARD ROJAS
SOFIA CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 113573981 2021-04-27 SOFIA CONSTRUCTION CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 6313313827
Plan sponsor’s address 340 ROUTE 25A, MOUNT SINAI, NY, 11766

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing EDWARD ROJAS
SOFIA CONSTRUCTION CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 113573981 2020-04-29 SOFIA CONSTRUCTION CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 6313313827
Plan sponsor’s address 340 ROUTE 25A, MOUNT SINAI, NY, 11766

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing EDWARD ROJAS
SOFIA CONSTRUCTION CORP 401 K PROFIT SHARING PLAN TRUST 2018 113573981 2019-04-24 SOFIA CONSTRUCTION CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 6313313827
Plan sponsor’s address 340 ROUTE 25A, MOUNT SINAI, NY, 11766

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing EDWARD ROJAS

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682697700 2020-05-01 0235 PPP 16 MEAD AVE, MOUNT SINAI, NY, 11766
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34887
Loan Approval Amount (current) 34887
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 MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35226.04
Forgiveness Paid Date 2021-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2376709 Intrastate Non-Hazmat 2013-02-07 - - 1 1 Private(Property)
Legal Name SOFIA CONSTRUCTION CORP
DBA Name -
Physical Address 16 MEAD AVE, MT SINAI, NY, 11766, US
Mailing Address 16 MEAD AVE, MT SINAI, NY, 11766, US
Phone (631) 331-3827
Fax (631) 331-3828
E-mail NEWLINEKITCHENS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State