Search icon

LAW OFFICE OF SOPHIA SOLOVYOVA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF SOPHIA SOLOVYOVA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2012 (13 years ago)
Entity Number: 4321703
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 75 BROAD STREET, SUITE 2120, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOPHIA SOLOVYOVA Chief Executive Officer 75 BROAD STREET, SUITE 2120, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
LAW OFFICE OF SOPHIA SOLOVYOVA, P.C. DOS Process Agent 75 BROAD STREET, SUITE 2120, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
462049273
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-05 2024-05-05 Address 75 BROAD STREET, SUITE 2120, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-05-05 Address 75 BROAD STREET, SUITE 2120, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-05-05 Address 75 BROAD STREET, SUITE 2120, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-11-12 2020-11-02 Address 65 BROADWAY, SUITE 734, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2014-11-12 2020-11-02 Address 65 BROADWAY, SUITE 734, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240505000064 2024-05-05 BIENNIAL STATEMENT 2024-05-05
201102060055 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141112006427 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121119000485 2012-11-19 CERTIFICATE OF INCORPORATION 2012-11-19

USAspending Awards / Financial Assistance

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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,705.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,000
Utilities: $1,000
Rent: $3,600
Healthcare: $900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State