Search icon

SOPHIA SHOP INC

Company claim

Is this your business?

Get access!

Company Details

Name: SOPHIA SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2018 (7 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 5382879
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-35 MAIN ST UNIT 1L, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOPHIA LIN & XIAOCHEN CHEN DOS Process Agent 42-35 MAIN ST UNIT 1L, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
SOPHIA LIN & XIAOCHEN CHEN Chief Executive Officer 42-35 MAIN ST UNIT 1L, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 42-35 MAIN ST UNIT 1L, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-07-20 2023-07-27 Address 42-35 MAIN ST UNIT 1L, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-07-26 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-26 2023-07-27 Address 42-35 MAIN ST UNIT 1L, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727000124 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
220715001919 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200720060375 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180726010297 2018-07-26 CERTIFICATE OF INCORPORATION 2018-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2946722 OL VIO INVOICED 2018-12-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
9165.00
Total Face Value Of Loan:
9165.00
Date:
2020-07-09
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:
32600.00
Total Face Value Of Loan:
32600.00
Date:
2020-05-08
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:
8333.00
Total Face Value Of Loan:
8333.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9165
Current Approval Amount:
9165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9203.92
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8402.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State