Search icon

THE SAEM SOPHIA U.S.A. CORP

Company Details

Name: THE SAEM SOPHIA U.S.A. CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2015 (10 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 4825042
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 136-88 ROOSEVELT AVE, 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 SAEM SOPHIA U.S.A. CORP DOS Process Agent 136-88 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JOSEPH K KIM Chief Executive Officer 136-88 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2018-05-24 2024-10-09 Address 136-88 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-05-24 2024-10-09 Address 136-88 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-09-24 2018-05-24 Address 1257 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-09-24 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241009003133 2024-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-30
190904061682 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180524006227 2018-05-24 BIENNIAL STATEMENT 2017-09-01
150924010334 2015-09-24 CERTIFICATE OF INCORPORATION 2015-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 13688 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701868308 2021-01-21 0202 PPS 13688 Roosevelt Ave, Flushing, NY, 11354-5510
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3934.78
Forgiveness Paid Date 2021-12-23
6916617400 2020-05-15 0202 PPP 136-88 Roosevelt Ave., FLUSHING, NY, 11354
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3921.99
Forgiveness Paid Date 2020-12-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State