Search icon

SOFIA'S STOPNSHOP, INC.

Company Details

Name: SOFIA'S STOPNSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930270
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 874 GENESEE ST, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE PRASINOS Chief Executive Officer 874 GENESEE ST, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 874 GENESEE ST, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
2010-03-29 2012-05-02 Address 43 KRESSWOOD DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120502002191 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100329000708 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4614678202 2020-08-06 0219 PPP 874 Genesee St, Rochester, NY, 14611-3844
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13101
Loan Approval Amount (current) 13101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-3844
Project Congressional District NY-25
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State