Search icon

SOPARK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOPARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1981 (44 years ago)
Entity Number: 684409
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 3300 South Park Ave, Buffalo, NY, United States, 14218
Principal Address: 3300 SOUTH PARK AVE, BUFFALO, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRUBA SHANMUGAM Chief Executive Officer 3300 SOUTH PARK AVE, BUFFALO, NY, United States, 14218

DOS Process Agent

Name Role Address
SOPARK CORP. DOS Process Agent 3300 South Park Ave, Buffalo, NY, United States, 14218

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-270-0708
Contact Person:
KIRUBA SHANMUGAM
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0248439

Unique Entity ID

Unique Entity ID:
J86ELR2VVN67
CAGE Code:
1XEH8
UEI Expiration Date:
2026-05-27

Business Information

Activation Date:
2025-05-29
Initial Registration Date:
2002-02-27

Commercial and government entity program

CAGE number:
1XEH8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-29
CAGE Expiration:
2030-05-29
SAM Expiration:
2026-05-27

Contact Information

POC:
KIRUBA SHANMUGAM
Corporate URL:
http://www.sopark.com

Form 5500 Series

Employer Identification Number (EIN):
161160361
Plan Year:
2024
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-22 2019-03-11 Address 3300 SOUTH PARK AVE, BUFFALO, NY, 14218, USA (Type of address: Chief Executive Officer)
2005-03-23 2009-04-22 Address 3300 SOUTH PARK AVE, BUFFALO, NY, 14218, USA (Type of address: Chief Executive Officer)
1993-06-14 2005-03-23 Address 11 SUMMER STREET, BUFFALO, NY, 14209, 2289, USA (Type of address: Chief Executive Officer)
1993-06-14 2005-03-23 Address 11 SUMMER STREET, BUFFALO, NY, 14209, 2289, USA (Type of address: Principal Executive Office)
1993-06-14 2005-03-23 Address 11 SUMMER STREET, BUFFALO, NY, 14209, 2289, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220518000464 2022-05-18 BIENNIAL STATEMENT 2021-03-01
190311060304 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170301006121 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160811006019 2016-08-11 BIENNIAL STATEMENT 2015-03-01
130308006080 2013-03-08 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6893618D0010
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
-150000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-04-18
Description:
IGF::OT::IGF GFP CLAUSES
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N6893618F0077
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-01-19
Description:
IGF::OT::IGF PCB ORDER 1 EXT
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N6893619FB900
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
33905.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-12-20
Description:
N68936-18-D-0010-0001-0009 PRINTED CIRCUIT BOARDS
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
704100.00
Total Face Value Of Loan:
704100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-30
Type:
Planned
Address:
3300 SOUTH PARK AVENUE, BUFFALO, NY, 14218
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$704,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$704,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$709,380.75
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $704,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State