Search icon

SOSSI, INC.

Company Details

Name: SOSSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1987 (38 years ago)
Entity Number: 1146765
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: GALLERIA AT CRYSTAL RUN, 1 GALLERIA DR, MIDDLETOWN, NY, United States, 10941
Principal Address: 12 SCOTT DRIVE, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARABED HOSDAGHIAN Chief Executive Officer 12 SCOTT DRIVE, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
SOSSI FORMALWEAR OF MIDDLETOWN DOS Process Agent GALLERIA AT CRYSTAL RUN, 1 GALLERIA DR, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
1999-03-10 2003-01-27 Address 12 SCOTT DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1993-04-08 1999-03-10 Address BOX C201 OLD POST ROAD, POUGHKEEPSIE GALLERIA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-04-08 1999-03-10 Address BOX C201 OLD POST ROAD, POUGHKEEPSIE GALLERIA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-04-08 1999-03-10 Address BOX C201 OLD POST ROAD, POUGHKEEPSIE GALLERIA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1987-02-23 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-23 1993-04-08 Address 12 SCOTT DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060312 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006053 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007632 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130211006836 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110214002270 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090127002755 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070202002264 2007-02-02 BIENNIAL STATEMENT 2007-02-01
050316002588 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030127002505 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010222002704 2001-02-22 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8700927301 2020-05-01 0202 PPP 1 Galleria Drive, Middletown, NY, 10941
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14785.2
Forgiveness Paid Date 2021-08-20
3095828605 2021-03-16 0202 PPS 1 N Galleria Dr, Middletown, NY, 10941-3032
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-3032
Project Congressional District NY-18
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15091.64
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State