Search icon

SOHO PRESS INC.

Company Details

Name: SOHO PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1986 (39 years ago)
Entity Number: 1056432
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 853 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOHO PRESS INC 401K PLAN 2023 133326803 2024-07-02 SOHO PRESS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 511130
Sponsor’s telephone number 2037446010
Plan sponsor’s address 227 WEST 17TH STREET, #2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing TERESA TURCHIANO
SOHO PRESS INC 401K PLAN 2012 133326803 2015-09-08 SOHO PRESS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 511130
Sponsor’s telephone number 2037446010
Plan sponsor’s address 853 BROADWAY, SUITE 1402, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing DAWN RESHEN-DOTY
SOHO PRESS INC 401K PLAN 2012 133326803 2013-07-03 SOHO PRESS INC 6
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 511130
Sponsor’s telephone number 2037446010
Plan sponsor’s address 853 BROADWAY, SUITE 1402, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing DAWN RESHEN-DOTY
SOHO PRESS INC 401K PLAN 2012 133326803 2013-07-03 SOHO PRESS INC 6
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 511130
Sponsor’s telephone number 2037446010
Plan sponsor’s address 853 BROADWAY, SUITE 1402, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing 227171

Agent

Name Role Address
LAURA M.C. HRUSKA Agent 853 BROADWAY, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
BRONWEN HRUSKA DOS Process Agent 853 BROADWAY, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BRONWEN HRUSKA Chief Executive Officer 853 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2006-03-06 2014-04-03 Address 853 BROADWAY, NEW YORK, NY, 10003, 4703, USA (Type of address: Service of Process)
2006-03-06 2014-04-03 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-01-26 2006-03-06 Address 853 BROADWAY, NEW YORK, NY, 10003, 4703, USA (Type of address: Service of Process)
2004-01-26 2006-03-06 Address 853 BROADWAY, NEW YORK, NY, 10003, 4703, USA (Type of address: Chief Executive Officer)
2002-04-30 2004-01-26 Address 853 BROADWAY, NEW YORK, NY, 10003, 4703, USA (Type of address: Principal Executive Office)
2002-04-30 2004-01-26 Address 853 BROADWAY, NEW YORK, NY, 10003, 4703, USA (Type of address: Chief Executive Officer)
1994-02-11 2002-04-30 Address JURIS JURJEVICS, 853 BROADWAY, NEW YORK, NY, 10003, 4703, USA (Type of address: Principal Executive Office)
1994-02-11 2002-04-30 Address 825 EIGHTH AVENUE, NEW YORK, NY, 10019, 7475, USA (Type of address: Chief Executive Officer)
1994-02-11 2004-01-26 Address LAURA HRUSKA, 853 BROADWAY, NEW YORK, NY, 10003, 4703, USA (Type of address: Service of Process)
1993-02-04 1994-02-11 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190521060182 2019-05-21 BIENNIAL STATEMENT 2018-02-01
140403002397 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120322002449 2012-03-22 BIENNIAL STATEMENT 2012-02-01
080201002585 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060306003308 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040126002789 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020430002854 2002-04-30 BIENNIAL STATEMENT 2002-02-01
980202002138 1998-02-02 BIENNIAL STATEMENT 1998-02-01
980122000304 1998-01-22 CERTIFICATE OF CHANGE 1998-01-22
940211002248 1994-02-11 BIENNIAL STATEMENT 1994-02-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SOHO 73612779 1986-08-04 1463437 1987-11-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1987-08-11
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements SOHO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FICTION AND NON-FICTION BOOKS ON A VARIETY OF TOPICS
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Jun. 10, 1986
Use in Commerce Jun. 13, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name SOHO PRESS, INC.
Owner Address 853 BROADWAY NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Douglas W. Kenyon
Docket Number 41806.000002
Attorney Email Authorized Yes
Attorney Primary Email Address HWRATM@hunton.com
Fax 919-833-6352
Phone 919-899-3000
Correspondent e-mail HWRATM@hunton.com
Correspondent Name/Address Douglas W. Kenyon, Hunton & Williams LLP, Post Office Box 109, Raleigh, NORTH CAROLINA UNITED STATES 27602
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-11-03 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2007-06-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-06-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-05-23 ASSIGNED TO PARALEGAL
2007-04-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-04-24 TEAS SECTION 8 & 9 RECEIVED
2007-03-21 CASE FILE IN TICRS
1993-05-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-02-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-11-03 REGISTERED-PRINCIPAL REGISTER
1987-08-11 PUBLISHED FOR OPPOSITION
1987-07-11 NOTICE OF PUBLICATION
1987-06-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-10-28 NON-FINAL ACTION MAILED
1986-10-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8855307101 2020-04-15 0202 PPP 380 Riverside Drive APT 5J c/o Bronwen Hruska, New York, NY, 10025
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154040
Loan Approval Amount (current) 154040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10025-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155200.58
Forgiveness Paid Date 2021-01-25
6369948401 2021-02-10 0202 PPS 380 Riverside Dr Apt 5J, New York, NY, 10025-1841
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168802
Loan Approval Amount (current) 168802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10025-1841
Project Congressional District NY-12
Number of Employees 11
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169805.56
Forgiveness Paid Date 2021-09-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001751 Trademark 2000-03-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2000-03-07
Termination Date 2000-04-18
Section 1121

Parties

Name SOHO PRESS INC.
Role Plaintiff
Name EDELSON
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State