Search icon

SOPHISTICOMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOPHISTICOMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2000 (25 years ago)
Entity Number: 2588183
ZIP code: 10548
County: Queens
Place of Formation: New York
Principal Address: 3 STRAWBRIDGE LANE, GREENWICH, CT, United States, 06831
Address: 33 KINGS FERRY ROAD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 KINGS FERRY ROAD, MONTROSE, NY, United States, 10548

Chief Executive Officer

Name Role Address
SHARON O'DEA Chief Executive Officer 3 STRAWBRIDGE LANE, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2000-12-28 2008-11-18 Address 157-16 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081118002757 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061219002319 2006-12-19 BIENNIAL STATEMENT 2006-12-01
021205002078 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001228000542 2000-12-28 CERTIFICATE OF INCORPORATION 2000-12-28

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
47725.00
Total Face Value Of Loan:
47725.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47725
Current Approval Amount:
47725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48275.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State