Search icon

SOFIA BROS. INC.

Company Details

Name: SOFIA BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1942 (83 years ago)
Entity Number: 53800
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 475 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-873-3600

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JOHN SOFIA, JR. Chief Executive Officer 475 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
0765261-DCA Inactive Business 1999-03-09 2017-04-01
0765260-DCA Inactive Business 1995-02-08 2017-04-01

History

Start date End date Type Value
2022-12-28 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1961-07-07 1994-04-25 Address 475 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1942-03-17 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1942-03-17 1961-07-07 Address 4396 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180314006133 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160303007261 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140313006536 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120420002415 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100331003289 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080403002032 2008-04-03 BIENNIAL STATEMENT 2008-03-01
060329002282 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040305002233 2004-03-05 BIENNIAL STATEMENT 2004-03-01
000405002599 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980313002304 1998-03-13 BIENNIAL STATEMENT 1998-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 475 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-01 No data 475 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-16 No data 4396 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-09 No data 4396 BROADWAY, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123799 CL VIO INVOICED 2019-12-06 175 CL - Consumer Law Violation
3118778 CL VIO CREDITED 2019-11-22 350 CL - Consumer Law Violation
2008548 RENEWAL INVOICED 2015-03-04 590 Storage Warehouse License Renewal Fee
2008550 RENEWAL INVOICED 2015-03-04 300 Storage Warehouse License Renewal Fee
1654186 LL VIO INVOICED 2014-04-16 250 LL - License Violation
1326154 RENEWAL INVOICED 2013-03-15 590 Storage Warehouse License Renewal Fee
1326164 RENEWAL INVOICED 2013-03-15 300 Storage Warehouse License Renewal Fee
1326155 RENEWAL INVOICED 2011-03-31 590 Storage Warehouse License Renewal Fee
1326165 RENEWAL INVOICED 2011-03-31 300 Storage Warehouse License Renewal Fee
1326156 RENEWAL INVOICED 2009-03-27 590 Storage Warehouse License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-01 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-11-01 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-04-09 Pleaded LICENSE NUMBER NOT ON BUSINESS CARDS 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11770757 0215000 1975-04-16 475 AMSTERDAM AVENUE, New York -Richmond, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-16
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3594817709 2020-05-01 0202 PPP 475 AMSTERDAM AVE, NEW YORK, NY, 10024-5001
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348072
Loan Approval Amount (current) 348072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10024-5001
Project Congressional District NY-12
Number of Employees 23
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350392.48
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: New York Secretary of State