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

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
DP-2220643 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160817006182 2016-08-17 BIENNIAL STATEMENT 2016-07-01
140710006555 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120717000428 2012-07-17 CERTIFICATE OF INCORPORATION 2012-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6292628400 2021-02-10 0202 PPS 6910 5th Ave Fl 2, Brooklyn, NY, 11209-1507
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-1507
Project Congressional District NY-11
Number of Employees 1
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7546.55
Forgiveness Paid Date 2021-09-28
1590357706 2020-05-01 0202 PPP 6910 5TH AVE FL 2, BROOKLYN, NY, 11209
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 517919
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 7581.26
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State