Search icon

SOIFER DESIGN ASSOCIATES INC.

Company Details

Name: SOIFER DESIGN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2010 (15 years ago)
Entity Number: 3947428
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 17-B JACKSON AVENUE, SPRING VALLEY, NY, United States, 10977
Principal Address: 17-B JACKSON AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAKOV SOIFER Chief Executive Officer 17-B JACKSON AVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-B JACKSON AVENUE, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
120730002095 2012-07-30 BIENNIAL STATEMENT 2012-05-01
100510000020 2010-05-10 CERTIFICATE OF INCORPORATION 2010-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1655187705 2020-05-01 0202 PPP 1702 59TH ST, BROOKLYN, NY, 11204
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 50
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31633.66
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State