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

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

USAspending Awards / Financial Assistance

Date:
2020-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
348072.00
Total Face Value Of Loan:
348072.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-04-16
Type:
Planned
Address:
475 AMSTERDAM AVENUE, New York -Richmond, NY, 10024
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348072
Current Approval Amount:
348072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350392.48

Court Cases

Court Case Summary

Filing Date:
2018-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
SOFIA BROS. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State