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

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
14600.00
Total Face Value Of Loan:
14600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14600
Current Approval Amount:
14600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14785.2
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15091.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State