Search icon

SOFRA MEDITERRANEAN GRILL, LTD

Company Details

Name: SOFRA MEDITERRANEAN GRILL, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2018 (7 years ago)
Entity Number: 5401591
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 45-08 46TH STREET, SUNNYSIDE, NY, United States, 11104
Principal Address: Hadice Akdas, 4553 40th St apt 3F, Sunnyside, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-08 46TH STREET, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
HADICE AKDAS Chief Executive Officer 4543 40TH ST APT 3F, SUNNYSIDE, NY, United States, 11104

Filings

Filing Number Date Filed Type Effective Date
220413000683 2022-04-13 BIENNIAL STATEMENT 2020-08-01
180829010372 2018-08-29 CERTIFICATE OF INCORPORATION 2018-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7811738602 2021-03-24 0202 PPP 45-08 46th Street Sunnyside NYC, QUEENS, NY, 11104
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS, QUEENS, NY, 11104
Project Congressional District NY-14
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20161.1
Forgiveness Paid Date 2022-01-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State