Search icon

S & O, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & O, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1991 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1584655
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 139 EAST 35TH ST. APT. #1L, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHLOMO OHANA DOS Process Agent 139 EAST 35TH ST. APT. #1L, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1505180 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
911024000224 1991-10-24 CERTIFICATE OF INCORPORATION 1991-10-24

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$621,762
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$621,762
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$625,611.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $621,760
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$540,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$540,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$547,010.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $427,320
Utilities: $28,724
Mortgage Interest: $0
Rent: $39,000
Refinance EIDL: $0
Healthcare: $45056
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State