Search icon

SOFAS-N-MORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOFAS-N-MORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2764000
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 415 PARK AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 415 PARK AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 PARK AVENUE, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
S BIRNBAUM Agent 415 PARK AVENUE, BROOKLYN, NY, 11205

Chief Executive Officer

Name Role Address
SAMUEL BIRNBAUM Chief Executive Officer 415 PARK AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2006-11-06 2014-09-18 Address 329 HEWES ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-11-06 2014-09-18 Address 329 HEWES ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-11-06 2013-07-10 Address 329 HEWES ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-09-23 2006-11-06 Address 384 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-09-23 2006-11-06 Address 384 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061582 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180823006080 2018-08-23 BIENNIAL STATEMENT 2018-05-01
160510007165 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140918006684 2014-09-18 BIENNIAL STATEMENT 2014-05-01
130710000322 2013-07-10 CERTIFICATE OF CHANGE 2013-07-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144245 CL VIO INVOICED 2011-05-20 125 CL - Consumer Law Violation
144246 CL VIO INVOICED 2011-05-20 1000 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
2020-05-07
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:
4767.50
Total Face Value Of Loan:
4767.50

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4767.5
Current Approval Amount:
4767.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4798.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 599-2355
Add Date:
2008-08-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOFAS-N-MORE INC.
Party Role:
Defendant
Party Name:
JIMENEZ
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State