Search icon

SOTIRAS II, INC.

Company Details

Name: SOTIRAS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2709116
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 405 BROADWAY, MONTICELLO, NY, United States, 12701
Principal Address: PO BOX 506, 176 POST HILL RD, MOUNTAINDALE, NY, United States, 12763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 BROADWAY, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
DIMITRA NIKOLADOS Chief Executive Officer PO BOX 506, MOUNTAINDALE, NY, United States, 12763

History

Start date End date Type Value
2001-12-14 2007-12-21 Address 199 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2001-12-14 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071221002145 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060209002959 2006-02-09 BIENNIAL STATEMENT 2005-12-01
011214000590 2001-12-14 CERTIFICATE OF INCORPORATION 2001-12-14

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
141988.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
73000.00
Total Face Value Of Loan:
73000.00
Date:
2020-07-11
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:
200000.00
Date:
2020-04-30
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:
52400.00
Total Face Value Of Loan:
52400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52400
Current Approval Amount:
52400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53073.3
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73000
Current Approval Amount:
73000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73280

Date of last update: 30 Mar 2025

Sources: New York Secretary of State