Search icon

SOKOLOFF & ASSOCIATES, LLC

Company Details

Name: SOKOLOFF & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2004 (21 years ago)
Entity Number: 3111761
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 27-28 THOMSON AVENUE / APT 631, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
ALBERT TUCKER Agent 114 EAST 32ND ST, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
SOKOLOFF & ASSOCIATES, LLC DOS Process Agent 27-28 THOMSON AVENUE / APT 631, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2010-10-14 2024-10-09 Address 27-28 THOMSON AVENUE / APT 631, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-10-06 2010-10-14 Address 27-28 THOMSON AVE, APT 631, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-10-17 2008-10-06 Address 295 MADISON AVE, STE 1010, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-10-08 2006-10-17 Address 114 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-10-08 2024-10-09 Address 114 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241009003472 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221011002401 2022-10-11 BIENNIAL STATEMENT 2022-10-01
200903061436 2020-09-03 BIENNIAL STATEMENT 2018-10-01
161014006274 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141016006324 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121213002147 2012-12-13 BIENNIAL STATEMENT 2012-10-01
101014002183 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081006002118 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061017002139 2006-10-17 BIENNIAL STATEMENT 2006-10-01
050331001077 2005-03-31 AFFIDAVIT OF PUBLICATION 2005-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972018503 2021-02-24 0202 PPS 2728 Thomson Ave Unit 631, Long Island City, NY, 11101-2942
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34375
Loan Approval Amount (current) 34375
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 Long Island City, QUEENS, NY, 11101-2942
Project Congressional District NY-07
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34594.9
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State