Search icon

LAW OFFICE OF SOPHIA SOLOVYOVA, P.C.

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 (12 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

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)
2012-11-19 2024-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-19 2014-11-12 Address 515 E. 7TH STREET, APT. 6H, BROOKLYN, NY, 11218, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1432707709 2020-05-01 0202 PPP 75 Broad Street Suite 2120, NEW YORK, NY, 10004
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22705.19
Forgiveness Paid Date 2021-04-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State