Search icon

SOPHIA ASLANIS, RD, CDN, LLC

Company Details

Name: SOPHIA ASLANIS, RD, CDN, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320767
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 W 57TH STREET / SUITE 1513, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 W 57TH STREET / SUITE 1513, NEW YORK, NY, United States, 10107

Agent

Name Role Address
SOPHIA ASIANIS Agent 250 WEST 57TH STREET, SUITE 1513, NEW YORK, NY, 10107

History

Start date End date Type Value
2006-02-14 2010-04-09 Address 250 WEST 57TH STREET, SUITE 1513, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100409002453 2010-04-09 BIENNIAL STATEMENT 2010-02-01
060214001181 2006-02-14 ARTICLES OF ORGANIZATION 2006-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7789127810 2020-06-04 0202 PPP 57 West 57th Street, New York, NY, 10019
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19885.62
Loan Approval Amount (current) 19885.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20056.3
Forgiveness Paid Date 2021-04-12

Date of last update: 11 Mar 2025

Sources: New York Secretary of State