Search icon

SOFAS-N-MORE INC.

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)
2004-09-23 2006-11-06 Address 384 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2002-05-07 2004-09-23 Address 208 KEAP STREET, 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
100610002071 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080819002140 2008-08-19 BIENNIAL STATEMENT 2008-05-01
061106002650 2006-11-06 BIENNIAL STATEMENT 2006-05-01
040923002156 2004-09-23 BIENNIAL STATEMENT 2004-05-01
020507000641 2002-05-07 CERTIFICATE OF INCORPORATION 2002-05-07

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3143637410 2020-05-06 0202 PPP 415 PARK AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4767.5
Loan Approval Amount (current) 4767.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4798.98
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1803851 Intrastate Non-Hazmat 2024-02-01 50000 2023 2 1 Private(Property)
Legal Name SOFAS N MORE INC
DBA Name -
Physical Address 415 PARK AVE, BROOKLYN, NY, 11205, US
Mailing Address 415 PARK AVE, BROOKLYN, NY, 11205, US
Phone (718) 599-7623
Fax (718) 599-2355
E-mail SOFASNMORE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPT0483864
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 28593JW
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W160M7900955
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104668 Fair Labor Standards Act 2021-08-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-19
Termination Date 2022-10-07
Date Issue Joined 2021-12-20
Section 1331
Sub Section FL
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State