Search icon

SOPOT ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOPOT ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048513
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 244 5TH AVENUE, SUITE 2570, NEW YORK, NY, United States, 10001
Principal Address: 244 5TH AVENUE,SUITE 2570, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERZY OCHEDOWSKI Chief Executive Officer 1805 STARR STREET, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
SOPOT ELECTRIC CORP. DOS Process Agent 244 5TH AVENUE, SUITE 2570, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-01-30 2017-03-29 Address 115 DOBBIN STREET, BOOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2015-01-30 2017-03-29 Address 115 DOBBIN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-01-22 2015-01-30 Address 1805 STARR STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2011-01-28 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-28 2015-01-30 Address 1805 STARR STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063034 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190130060315 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170329006226 2017-03-29 BIENNIAL STATEMENT 2017-01-01
150130006515 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130122006762 2013-01-22 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35300.00
Total Face Value Of Loan:
35300.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35300.00
Total Face Value Of Loan:
35300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,300
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,483.36
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $35,299
Jobs Reported:
4
Initial Approval Amount:
$35,300
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,639.27
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $35,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State