Search icon

SOPHIA SIU M.D. PLLC

Company Details

Name: SOPHIA SIU M.D. PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5534092
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 207 E 57TH ST, APT 7C, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 718-808-8688

Phone +1 212-858-9828

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOPHIA SIU, M.D., PLLC 401 (K) PLAN 2023 833488910 2024-12-23 SOPHIA SIU, M.D., PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 6098657581
Plan sponsor’s address 207 E. 57TH STREET, #7C, NEW YORK, NY, 10022
SOPHIA SIU, M.D., PLLC 401(K) PLAN 2022 833488910 2023-10-08 SOPHIA SIU, M.D., PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 6098657581
Plan sponsor’s address 207 E. 57TH STREET, #7C, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-08
Name of individual signing RONALD HUANG

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SOPHIA SIU M.D. PLLC DOS Process Agent 207 E 57TH ST, APT 7C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-05-23 2023-08-17 Address 5318 7th avenue, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2022-01-03 2023-08-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-01-03 2023-05-23 Address 207 E 57th St Apt 7C, New York, NY, 10022, USA (Type of address: Service of Process)
2019-04-15 2022-01-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-04-15 2022-01-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000573 2023-08-17 BIENNIAL STATEMENT 2023-04-01
230523002715 2022-11-28 CERTIFICATE OF CHANGE BY ENTITY 2022-11-28
220103002641 2022-01-03 CERTIFICATE OF PUBLICATION 2022-01-03
211022001109 2021-10-22 BIENNIAL STATEMENT 2021-10-22
190415000890 2019-04-15 ARTICLES OF ORGANIZATION 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9994968308 2021-01-31 0202 PPS 205 E 59th St Apt 18B, New York, NY, 10022-2575
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94813.46
Loan Approval Amount (current) 94813.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10022-2575
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95395.51
Forgiveness Paid Date 2021-09-21
5612987206 2020-04-27 0202 PPP 5318 7th ave, BROOKLYN, NY, 11220
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57053
Loan Approval Amount (current) 57053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 621320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57536
Forgiveness Paid Date 2021-03-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State