Search icon

SOPHIA 600 MEDI GROUP, INC.

Company Details

Name: SOPHIA 600 MEDI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2012 (13 years ago)
Entity Number: 4271783
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 146-17 NORTHERN BLVD, 1FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-17 NORTHERN BLVD, 1FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HU NYEO KANG Chief Executive Officer 146-17 NORTHERN BLVD, 1FL, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1275883928
Certification Date:
2024-06-17

Authorized Person:

Name:
PHILLIP HANA KANG
Role:
PROGRAM DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9172852591

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 6910 5TH AVE., #2FL, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 146-17 NORTHERN BLVD, 1FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-07-10 2024-12-05 Address 6910 5TH AVE., #2FL, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-07-17 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-17 2024-12-05 Address 6910 5TH AVE., #2FL, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001636 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221024002037 2022-10-24 BIENNIAL STATEMENT 2022-07-01
200702061339 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180724006104 2018-07-24 BIENNIAL STATEMENT 2018-07-01
171219000625 2017-12-19 ANNULMENT OF DISSOLUTION 2017-12-19

USAspending Awards / Financial Assistance

Date:
2022-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
706500.00
Total Face Value Of Loan:
706500.00
Date:
2021-02-10
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-02
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7581.26
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7546.55

Date of last update: 26 Mar 2025

Sources: New York Secretary of State